Search icon

PROPERTY BLOCK CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: PROPERTY BLOCK CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROPERTY BLOCK CAPITAL 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: 10 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 2024 (9 months ago)
Document Number: L17000146912
FEI/EIN Number 82-2278025

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

Address: 7765 pine fork dr, Orlando, FL, 32822, US
Mail Address: 7765 pine fork dr, Orlando, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Philip Managing Member 7765 pine fork dr, Orlando, FL, 32822
SMITH PHILIP Agent 7765 pine fork dr, Orlando, FL, 32822

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-25 7765 pine fork dr, Suite 1, Orlando, FL 32822 -
CHANGE OF MAILING ADDRESS 2024-06-25 7765 pine fork dr, Suite 1, Orlando, FL 32822 -
REGISTERED AGENT NAME CHANGED 2024-06-25 SMITH, PHILIP -
REGISTERED AGENT ADDRESS CHANGED 2024-06-25 7765 pine fork dr, Suite 1, Orlando, FL 32822 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-06-25
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-23
Florida Limited Liability 2017-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6475028400 2021-02-10 0455 PPS 13046 Race Track Rd # 336, Tampa, FL, 33626-1302
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48045
Loan Approval Amount (current) 48045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33626-1302
Project Congressional District FL-14
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24895.28
Forgiveness Paid Date 2021-12-17
5638277007 2020-04-06 0455 PPP 12157 LINEBAUGH AVE, TAMPA, FL, 33626-1732
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48045.06
Loan Approval Amount (current) 48045.06
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33626-1732
Project Congressional District FL-14
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48568.22
Forgiveness Paid Date 2021-05-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State