Search icon

PONDS PLUS "LLC" - Florida Company Profile

Company Details

Entity Name: PONDS PLUS "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PONDS PLUS "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)
Document Number: L17000147270
FEI/EIN Number 82-2201127

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

Address: 38043 COVERED BRIDGE BLVD, ZEPHYRHILLS, FL, 33542, US
Mail Address: 38043 COVERED BRIDGE BLVD, ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patrick Christopher A Manager 38043 COVERED BRIDGE BLVD, ZEPHYRHILLS, FL, 33542
Patrick Pamela L Manager 38043 COVERED BRIDGE BLVD, ZEPHYRHILLS, FL, 33542
PATRICK TYLER Auth 38043 COVERED BRIDGE BLVD, ZEPHYRHILLS, FL, 33542
PATRICK CHRISTOPHER A Agent 38043 COVERED BRIDGE BLVD, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 38043 COVERED BRIDGE BLVD, ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2020-06-29 38043 COVERED BRIDGE BLVD, ZEPHYRHILLS, FL 33542 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 38043 COVERED BRIDGE BLVD, ZEPHYRHILLS, FL 33542 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-08-16
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3648957701 2020-05-01 0455 PPP 33514 TAMMY LN, WESLEY CHAPEL, FL, 33543
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3282.65
Loan Approval Amount (current) 3282.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESLEY CHAPEL, PASCO, FL, 33543-0001
Project Congressional District FL-15
Number of Employees 1
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3315.75
Forgiveness Paid Date 2021-05-06
2742298604 2021-03-15 0455 PPS 38043 Covered Bridge Blvd, Zephyrhills, FL, 33542-7705
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4058.08
Loan Approval Amount (current) 4058.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Zephyrhills, PASCO, FL, 33542-7705
Project Congressional District FL-15
Number of Employees 1
NAICS code 811411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4088.32
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State