Search icon

PETE'S GENERAL, LLC - Florida Company Profile

Company Details

Entity Name: PETE'S GENERAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETE'S GENERAL, 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: 22 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2024 (6 months ago)
Document Number: L19000021953
FEI/EIN Number 83-3714590

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

Address: 2361 1st ave S, ST. PETERSBURG, FL, 33712, US
Mail Address: 2361 1st ave S, ST. PETERSBURG, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERMAN STEVEN Manager 2361 1st ave S, ST. PETERSBURG, FL, 33712
PETERMAN STEVEN Agent 230 27th St N, St Petersburg, FL, 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000024022 SEYMOUR'S ACTIVE 2025-02-17 2030-12-31 - 407 CENTRAL AVE, ST PETE, FL, 33701
G24000132541 MONDAY MORNING CLUB ACTIVE 2024-10-29 2029-12-31 - 2361 1ST AVE S, ST PETE, FL, 33712
G21000082837 PETES BAGELS ACTIVE 2021-06-22 2026-12-31 - 495 7TH AVE N, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-16 - -
REGISTERED AGENT NAME CHANGED 2024-10-16 PETERMAN, STEVEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 2361 1st ave S, ST. PETERSBURG, FL 33712 -
CHANGE OF MAILING ADDRESS 2022-04-27 2361 1st ave S, ST. PETERSBURG, FL 33712 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 230 27th St N, St Petersburg, FL 33713 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000105736 TERMINATED 1000000917137 PINELLAS 2022-02-23 2042-03-02 $ 2,244.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2024-10-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-08
Florida Limited Liability 2019-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9324568307 2021-01-30 0455 PPS 495 7th Ave N, St Petersburg, FL, 33701-2354
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33124
Loan Approval Amount (current) 33124
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33701-2354
Project Congressional District FL-14
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33518.77
Forgiveness Paid Date 2022-04-21
7404857305 2020-04-30 0455 PPP 495 7th ave N, 28 Frost Street, FL, 33701
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19167.13
Loan Approval Amount (current) 19167.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address 28 Frost Street, PINELLAS, FL, 33701-0001
Project Congressional District FL-13
Number of Employees 8
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19324.14
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State