Search icon

PROPRIETARY MANAGEMENT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PROPRIETARY MANAGEMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROPRIETARY MANAGEMENT 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: 04 Dec 2018 (6 years ago)
Document Number: L18000279110
FEI/EIN Number 83-2710475

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

Address: 8213 whistling pine way, TAMPA, FL, 33647, US
Mail Address: 8213 whistling pine way, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES JEFFREY L Manager 8213 whistling pine way, TAMPA, FL, 33647
GLADIEUX CHRIS S Manager 340 NORTH INDIANA AVE, ENGLEWOOD, FL, 34223
BARNES JEFFREY L Agent 8213 whistling pine way, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 8213 whistling pine way, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2023-04-27 8213 whistling pine way, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 8213 whistling pine way, TAMPA, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-06-18
Florida Limited Liability 2018-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2721157101 2020-04-11 0455 PPP 11764 Puma Path, VENICE, FL, 34292-4115
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271250
Loan Approval Amount (current) 271250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address VENICE, SARASOTA, FL, 34292-4115
Project Congressional District FL-17
Number of Employees 35
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 274247.92
Forgiveness Paid Date 2021-05-26
3450228706 2021-03-31 0455 PPS 701 S Howard Ave # 106123, Tampa, FL, 33606-2473
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) 260690
Loan Approval Amount (current) 260690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-2473
Project Congressional District FL-14
Number of Employees 38
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 261967.38
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State