Search icon

PGA EVENT SPACE LLC - Florida Company Profile

Company Details

Entity Name: PGA EVENT SPACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PGA EVENT SPACE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Feb 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000047593
FEI/EIN Number 83-3786163

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

Mail Address: 2405 QUANTUM BLVD, BOYNTON BEACH, FL, 33426, US
Address: 11360 US-1, PALM BEACH GARDENS, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEETHOVEN FRANCOIS Manager 2405 QUANTUM BLVD, BOYNTON BEACH, FL, 33426
HILL MARCHELLE Agent 2405 QUANTUM BLVD, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 11360 US-1, PALM BEACH GARDENS, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 11360 US-1, PALM BEACH GARDENS, FL 33408 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 2405 QUANTUM BLVD, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2021-03-01 11360 US-1, PALM BEACH GARDENS, FL 33408 -
REINSTATEMENT 2021-03-01 - -
REGISTERED AGENT NAME CHANGED 2021-03-01 HILL, MARCHELLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-03-01
Florida Limited Liability 2019-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9675108703 2021-04-09 0455 PPS 11360 US Highway 1, Palm Beach Gardens, FL, 33408-3224
Loan Status Date 2021-04-24
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36975
Loan Approval Amount (current) 36975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33408-3224
Project Congressional District FL-21
Number of Employees 4
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7808847810 2020-06-04 0455 PPP 11360 U.S. 1, Palm Beach Gardens, FL, 33408
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46198
Loan Approval Amount (current) 46198
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Palm Beach Gardens, PALM BEACH, FL, 33408-0001
Project Congressional District FL-21
Number of Employees 2
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46737.19
Forgiveness Paid Date 2021-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State