Search icon

PHASE3PM,LLC - Florida Company Profile

Company Details

Entity Name: PHASE3PM,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHASE3PM,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: 24 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Mar 2018 (7 years ago)
Document Number: L17000157410
FEI/EIN Number 82-2298886

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

Address: 12399 GULF PINE SPUR, ODESSA, FL, 33556, US
Mail Address: 12399 GULF PINE SPUR, ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOM BETTY Y Manager 12399 GULF PINE SPUR, ODESSA, FL, 33556
PALAMIDIS CHRISTOPHER JR. Authorized Member 12399 GULF PINE SPUR, ODESSA, FL, 33556
MOON MISTY C Authorized Member 4690 87TH TERRACE N, PINELLAS PARK, FL, 33782
TOM BETTY Y Agent 12399 GULF PINE SPUR, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 12399 GULF PINE SPUR, ODESSA, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-13 12399 GULF PINE SPUR, ODESSA, FL 33556 -
CHANGE OF MAILING ADDRESS 2021-10-13 12399 GULF PINE SPUR, ODESSA, FL 33556 -
LC AMENDMENT 2018-03-21 - -
LC DISSOCIATION MEM 2017-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-10
LC Amendment 2018-03-21
ANNUAL REPORT 2018-01-16
CORLCDSMEM 2017-11-09
Florida Limited Liability 2017-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3402988510 2021-02-23 0455 PPS 3034 Chapin Pass, Odessa, FL, 33556-4304
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45230
Loan Approval Amount (current) 45230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Odessa, PASCO, FL, 33556-4304
Project Congressional District FL-12
Number of Employees 4
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45461.18
Forgiveness Paid Date 2021-08-30
6480277000 2020-04-07 0455 PPP 3034 Chapin Pass, ODESSA, FL, 33556-4304
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46000
Loan Approval Amount (current) 46000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ODESSA, PASCO, FL, 33556-4304
Project Congressional District FL-12
Number of Employees 3
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46332.22
Forgiveness Paid Date 2021-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State