Search icon

PRESH PROMOS LLC - Florida Company Profile

Company Details

Entity Name: PRESH PROMOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESH PROMOS 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: 03 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2021 (4 years ago)
Document Number: L17000027722
FEI/EIN Number 81-5280493

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

Address: 701 S. HOWARD AVE., 106-385, TAMPA, FL, 33606, US
Mail Address: 701 S. HOWARD AVE., 106-385, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schnell Matthew H Part 8001 Sailboat Key Blvd S, St. Pete Beach, FL, 33707
Lawton Wayne E Part 4002 Waterpark Ct, Riverview, FL, 33578
SCHNELL MATTHEW H Agent 8001 Sailboat Key Blvd S, St. Pete Beach, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000122021 PROMOSMARTER ACTIVE 2017-11-06 2027-12-31 - PROMOSMARTER, 701 S. HOWARD AVE. STE 106-385, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 8001 Sailboat Key Blvd S, 305, St. Pete Beach, FL 33707 -
REINSTATEMENT 2021-02-18 - -
REGISTERED AGENT NAME CHANGED 2021-02-18 SCHNELL, MATTHEW H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-02-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-06-01
Florida Limited Liability 2017-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7102307200 2020-04-28 0455 PPP 701 S HOWARD AVE STE 106-385, TAMPA, FL, 33606
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14290
Loan Approval Amount (current) 14290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-0001
Project Congressional District FL-14
Number of Employees 2
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14449.57
Forgiveness Paid Date 2021-06-15
7421418507 2021-03-06 0455 PPS 701 HOWARD AVE 106-385, TAMPA, FL, 33606
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606
Project Congressional District FL-14
Number of Employees 2
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17591.39
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State