Search icon

PM WOODWORKING & CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: PM WOODWORKING & CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PM WOODWORKING & CONSTRUCTION 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: 06 Dec 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2020 (4 years ago)
Document Number: L18000281660
FEI/EIN Number 83-2779801

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

Address: 3304 W SAN LUIS ST, TAMPA, FL, 33629, US
Mail Address: 3304 W SAN LUIS ST, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES PABLO Manager 3304 W SAN LUIS ST, TAMPA, FL, 33629
MORALES PABLO Agent 3304 W SAN LUIS ST, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-08 3304 W SAN LUIS ST, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2020-12-08 3304 W SAN LUIS ST, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2020-12-08 MORALES, PABLO -
REGISTERED AGENT ADDRESS CHANGED 2020-12-08 3304 W SAN LUIS ST, TAMPA, FL 33629 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-12-08
Florida Limited Liability 2018-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1937217405 2020-05-05 0455 PPP 3304 W SAN LUIS ST, TAMPA, FL, 33629-8022
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4246
Loan Approval Amount (current) 4246
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33629-8022
Project Congressional District FL-14
Number of Employees 4
NAICS code 339999
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4281.83
Forgiveness Paid Date 2021-03-10
6403558309 2021-01-27 0455 PPS 3304 W San Luis St, Tampa, FL, 33629-8022
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4247
Loan Approval Amount (current) 4247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33629-8022
Project Congressional District FL-14
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4270.39
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State