Search icon

THE PERMISSIONS COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: THE PERMISSIONS COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PERMISSIONS COMPANY, 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 Feb 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Feb 2019 (6 years ago)
Document Number: L19000036872
FEI/EIN Number 27-1520284

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

Address: 6101 Old Court Road Unit 139, BOCA RATON, FL, 33433, US
Mail Address: 6101 Old Court Road Unit 139, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COURTRIGHT FREDERICK Authorized Member 6101 Old Court Road Unit 139, BOCA RATON, FL, 33433
PINNACOLI STEPHEN A Agent 789 SW FEDERAL HWY STE 308, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 6101 Old Court Road Unit 139, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2021-02-02 6101 Old Court Road Unit 139, BOCA RATON, FL 33433 -
CONVERSION 2019-02-06 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000190287

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-14
Florida Limited Liability 2019-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2211879010 2021-05-14 0455 PPS 6101 Old Court Rd Apt 139 6101 Old Court Road, Boca Raton, FL, 33433-7822
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101108
Servicing Lender Name US Eagle FCU
Servicing Lender Address 3939 Osuna NE, ALBUQUERQUE, NM, 87109-4431
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33433-7822
Project Congressional District FL-23
Number of Employees 1
NAICS code 533110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101108
Originating Lender Name US Eagle FCU
Originating Lender Address ALBUQUERQUE, NM
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15665.62
Forgiveness Paid Date 2022-06-14
5207638209 2020-08-07 0455 PPP 3857 Turtle Run Blvd. #2124, Coral Springs, FL, 33067-4205
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20200
Loan Approval Amount (current) 20200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101108
Servicing Lender Name US Eagle FCU
Servicing Lender Address 3939 Osuna NE, ALBUQUERQUE, NM, 87109-4431
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33067-4205
Project Congressional District FL-23
Number of Employees 1
NAICS code 533110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101108
Originating Lender Name US Eagle FCU
Originating Lender Address ALBUQUERQUE, NM
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20335.59
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State