Search icon

TEREM LLC - Florida Company Profile

Company Details

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

TEREM 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: 12 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jul 2020 (5 years ago)
Document Number: L18000216857
FEI/EIN Number 85-1856835

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

Address: 317 IVAN AVE S, LEHIGH ACRES, FL, 33973, US
Mail Address: 317 IVAN AVE S, LEHIGH ACRES, FL, 33973, US
ZIP code: 33973
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAVEL BUDAKOV President 317 IVAN AVE S, LEHIGH ACRES, FL, 33973
KOVALEV ANATOLIY Member 2130 MORNING SUN LANE, NAPLES, FL, 34119
PAVEL BUDAKOV Agent 317 IVAN AVE S, LEHIGH ACRES, FL, 33973

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-20 317 IVAN AVE S, LEHIGH ACRES, FL 33973 -
REGISTERED AGENT NAME CHANGED 2024-12-20 PAVEL, BUDAKOV -
CHANGE OF PRINCIPAL ADDRESS 2024-12-20 317 IVAN AVE S, LEHIGH ACRES, FL 33973 -
CHANGE OF MAILING ADDRESS 2024-12-20 317 IVAN AVE S, LEHIGH ACRES, FL 33973 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-05 2130 MORNING SUN LANE, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-05 2130 MORNING SUN LANE, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2024-11-05 2130 MORNING SUN LANE, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2024-11-05 KOVALEV, ANATOLIY -
REINSTATEMENT 2020-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-20
AMENDED ANNUAL REPORT 2024-11-05
AMENDED ANNUAL REPORT 2024-10-28
STATEMENT OF FACT 2024-10-25
AMENDED ANNUAL REPORT 2024-10-24
AMENDED ANNUAL REPORT 2024-09-26
AMENDED ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2024-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2014209009 2021-05-14 0455 PPP 317 Ivan Ave S, Lehigh Acres, FL, 33973-2018
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33973-2018
Project Congressional District FL-19
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20911.86
Forgiveness Paid Date 2021-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State