Search icon

LEDGECOCK, LLC - Florida Company Profile

Company Details

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

LEDGECOCK, 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: 13 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Sep 2019 (6 years ago)
Document Number: L18000065742
FEI/EIN Number 824812937

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

Address: 14219 WALSINGHAM ROAD, Suite F, LARGO, FL, 33774, US
Mail Address: 14219 WALSINGHAM ROAD, Suite F, LARGO, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CZAJKOWSKI PIOTR Manager 14219 WALSINGHAM ROAD, LARGO, FL, 33774
CZAJKOWSKI PIOTR Agent 14219 WALSINGHAM RD, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 14219 WALSINGHAM ROAD, Suite F, LARGO, FL 33774 -
CHANGE OF MAILING ADDRESS 2022-04-21 14219 WALSINGHAM ROAD, Suite F, LARGO, FL 33774 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 14219 WALSINGHAM RD, Suite F, LARGO, FL 33774 -
REGISTERED AGENT NAME CHANGED 2019-09-30 CZAJKOWSKI, PIOTR -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-09-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-09-30
LC Amendment 2019-09-16
Florida Limited Liability 2018-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3717828502 2021-02-24 0455 PPS 14219 Walsingham Rd Ste F, Largo, FL, 33774-3234
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85235
Loan Approval Amount (current) 85235
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 Largo, PINELLAS, FL, 33774-3234
Project Congressional District FL-13
Number of Employees 16
NAICS code 722511
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 Male Owned
Veteran Unanswered
Forgiveness Amount 85772.45
Forgiveness Paid Date 2021-10-22
4042897402 2020-05-08 0455 PPP 14219 WALSINGHAM RD STE F, LARGO, FL, 33774
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65500
Loan Approval Amount (current) 51400
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 New Business or 2 years or less
Project Address LARGO, PINELLAS, FL, 33774-0001
Project Congressional District FL-13
Number of Employees 18
NAICS code 722511
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 51878.31
Forgiveness Paid Date 2021-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State