Search icon

PROPREVS, LLC - Florida Company Profile

Company Details

Entity Name: PROPREVS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROPREVS, 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: 11 Jul 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Nov 2022 (2 years ago)
Document Number: L17000148250
FEI/EIN Number 82-2100448

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

Address: 7901 4th St. N STE 14378, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th St. N STE 14378, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILL CHASEN Authorized Member 1160 INTERLOCHEN BLVD., WINTER HAVEN, FL, 33884
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 7901 4th St. N STE 14378, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2023-04-26 7901 4th St. N STE 14378, St. Petersburg, FL 33702 -
LC STMNT OF RA/RO CHG 2022-11-02 - -
REGISTERED AGENT NAME CHANGED 2022-11-02 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2022-11-02 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
CORLCRACHG 2022-11-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5721487208 2020-04-27 0455 PPP 1160 INTERLOCHEN BLVD, WINTER HAVEN, FL, 33884-3706
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8705
Loan Approval Amount (current) 8705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER HAVEN, POLK, FL, 33884-3706
Project Congressional District FL-18
Number of Employees 1
NAICS code 515210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8774.4
Forgiveness Paid Date 2021-02-17
2082298401 2021-02-03 0455 PPS 1160 Interlochen Blvd, Winter Haven, FL, 33884-3706
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7632
Loan Approval Amount (current) 7632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33884-3706
Project Congressional District FL-18
Number of Employees 1
NAICS code 515210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7680.76
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State