Search icon

PANORAMIC RESEARCH LLC - Florida Company Profile

Company Details

Entity Name: PANORAMIC RESEARCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANORAMIC RESEARCH LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Oct 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Oct 2017 (8 years ago)
Document Number: L16000194520
FEI/EIN Number 81-4155728

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10006 CROSS CREEK BLVD., SUITE 403, TAMPA, FL, 33647, US
Mail Address: 10006 CROSS CREEK BLVD., SUITE 403, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Broderick Mark Manager 10006 CROSS CREEK BLVD., TAMPA, FL, 33647
BRODERICK MARK Agent 10006 CROSS CREEK BLVD., TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-12 10006 CROSS CREEK BLVD., SUITE 403, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2017-10-12 10006 CROSS CREEK BLVD., SUITE 403, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2017-10-12 BRODERICK, MARK -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
CORLCRACHG 2017-10-12
ANNUAL REPORT 2017-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5078667203 2020-04-27 0455 PPP 10006 Cross Creek Blvd. Suite 403, Tampa, FL, 33647
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17177
Loan Approval Amount (current) 17177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-1000
Project Congressional District FL-15
Number of Employees 4
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17299.36
Forgiveness Paid Date 2021-01-25
5790198302 2021-01-25 0455 PPS 5322 Primrose Lake Cir Ste G, Tampa, FL, 33647-3659
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25717
Loan Approval Amount (current) 25717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-3659
Project Congressional District FL-15
Number of Employees 4
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25955.15
Forgiveness Paid Date 2022-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State