Search icon

PATTY ASSET MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: PATTY ASSET MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATTY ASSET MANAGEMENT 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: 21 Feb 2019 (6 years ago)
Document Number: L19000052020
FEI/EIN Number 36-4930858

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

Address: 1221 W COLONIAL DR, STE 101, ORLANDO, FL, 32804, US
Mail Address: 1221 W COLONIAL DR, STE 101, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HRU PATRICIA C Agent 4177 North Orange Blossom Trail, Orlando, FL, 32804
HRU PATRICIA C President 4177 North Orange Blossom Trail, Orlando, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073090 PAM REAL ESTATE ACTIVE 2019-07-02 2029-12-31 - 1221 W COLONIAL DR, STE 101, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 4177 North Orange Blossom Trail, 309, Orlando, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-11 1221 W COLONIAL DR, STE 101, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2022-07-11 1221 W COLONIAL DR, STE 101, ORLANDO, FL 32804 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-14
Florida Limited Liability 2019-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5618368401 2021-02-09 0491 PPS 1221 W Colonial Dr Ste 105, Orlando, FL, 32804-7156
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36171
Loan Approval Amount (current) 36170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32804-7156
Project Congressional District FL-10
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36362.91
Forgiveness Paid Date 2021-09-01
9574897809 2020-06-08 0491 PPP 1221 West Colonial Drive, Orlando, FL, 32804
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31492.5
Loan Approval Amount (current) 31492.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Orlando, ORANGE, FL, 32804-1100
Project Congressional District FL-10
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31758.44
Forgiveness Paid Date 2021-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State