Search icon

PERDIEM PROPERTY GROUP LLC - Florida Company Profile

Company Details

Entity Name: PERDIEM PROPERTY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERDIEM PROPERTY GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jun 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000159298
FEI/EIN Number 84-2321540

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

Address: 142 WoodKnoll Pl, Valrico, FL, 33594, US
Mail Address: 142 WoodKnoll Pl, Valrico, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESTREPO CARESS Chief Executive Officer 142 WoodKnoll Pl, Valrico, FL, 33594
RESTREPO Caress Agent 142 WoodKnoll Pl, Valrico, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 142 WoodKnoll Pl, Valrico, FL 33594 -
CHANGE OF MAILING ADDRESS 2020-06-29 142 WoodKnoll Pl, Valrico, FL 33594 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 142 WoodKnoll Pl, Valrico, FL 33594 -
REGISTERED AGENT NAME CHANGED 2019-04-13 RESTREPO, Caress -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-13
Florida Limited Liability 2018-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9617727304 2020-05-02 0455 PPP 8436 Painted Turtle Way, Riverview, FL, 33578
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Riverview, HILLSBOROUGH, FL, 33578-0001
Project Congressional District FL-16
Number of Employees 1
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8841.58
Forgiveness Paid Date 2021-05-24
5984417407 2020-05-13 0455 PPP 8436 PAINTED TURTLE WAY, RIVERVIEW, FL, 33578
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333
Loan Approval Amount (current) 8333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33578-0001
Project Congressional District FL-16
Number of Employees 3
NAICS code 531311
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8406.51
Forgiveness Paid Date 2021-04-02

Date of last update: 03 May 2025

Sources: Florida Department of State