Search icon

PROFESSIONAL BUSINESS SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL BUSINESS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROFESSIONAL BUSINESS SERVICES 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: 05 Sep 2018 (7 years ago)
Document Number: L18000211250
FEI/EIN Number 86-1449606

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

Address: 1882 East 104th Avenue, Unit 1021, Thornton, CO, 80233, US
Mail Address: 1882 East 104th Avenue, Unit 1021, Thornton, CO, 80233, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Silva Francisco Manager 1882 East 104th Avenue, Thornton, CO, 80233
Silva Scarlett Manager 1882 East 104th Avenue, Thornton, CO, 80233
SILVA FRANCISCO M Agent 2807 Bay Tree Lane, Tallahassee, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000032590 ALLIANCE EQUITY GROUP ACTIVE 2020-03-15 2025-12-31 - 3917 SANTA FE ST. E., JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-02 1882 East 104th Avenue, Unit 1021, Thornton, CO 80233 -
CHANGE OF MAILING ADDRESS 2024-03-02 1882 East 104th Avenue, Unit 1021, Thornton, CO 80233 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 2807 Bay Tree Lane, Tallahassee, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-08-11
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-10
Florida Limited Liability 2018-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1179808804 2021-04-09 0491 PPP 3917 Santa Fe St E N/A, Jacksonville, FL, 32246-7600
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8718
Loan Approval Amount (current) 8718
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32246-7600
Project Congressional District FL-05
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8126979008 2021-05-27 0491 PPS 3917 Santa Fe St E N/A, Jacksonville, FL, 32246-7600
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8718
Loan Approval Amount (current) 8718
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32246-7600
Project Congressional District FL-05
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State