Search icon

P57 CAPE CORAL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: P57 CAPE CORAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P57 CAPE CORAL 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: 22 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Aug 2021 (4 years ago)
Document Number: L18000074508
FEI/EIN Number 82-4943224

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

Mail Address: 2104 SE 21ST COURT, CAPE CORAL, FL, 33990, US
Address: 3522 Del Prado Blvd S, CAPE CORAL, NJ, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS KYLE Manager 2104 SE 21ST COURT, CAPE CORAL, FL, 33990
Royer Cory Manager 1826 Beach Pkwy, Cape Coral, FL, 33904
WUTSCH ZAK Manager 3522 DEL PRADO BLVD S, CAPE CORAL, FL, 33904
WILLIAMS KYLE Agent 2104 SE 21ST COURT, CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044477 POINT 57 ACTIVE 2018-04-06 2028-12-31 - 2104 SE 21ST CT, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-02 3522 Del Prado Blvd S, CAPE CORAL, NJ 33904 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 2104 SE 21ST COURT, CAPE CORAL, FL 33990 -
LC AMENDMENT 2021-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 3522 Del Prado Blvd S, CAPE CORAL, NJ 33904 -
LC AMENDMENT 2019-02-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
LC Amendment 2021-08-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-25
LC Amendment 2019-02-15
ANNUAL REPORT 2019-01-06
Florida Limited Liability 2018-03-22

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
180900.00
Total Face Value Of Loan:
180900.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180900
Current Approval Amount:
180900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
182565.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State