Search icon

PRODIGEE FINANCIAL LLC - Florida Company Profile

Company Details

Entity Name: PRODIGEE FINANCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRODIGEE FINANCIAL 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: 01 Mar 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Feb 2021 (4 years ago)
Document Number: L19000059417
FEI/EIN Number 83-3835158

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

Address: 189 S Orange Ave, Orlando, FL, 32801, US
Mail Address: 189 S Orange Ave, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martinez Travis Manager 189 S Orange Ave, Orlando, FL, 32801
BLACK OPS TRUST Manager 1317 EDGEWATER DR, ORLANDO, FL, 32804
TRUST BUSINESS SERVICES LLC Agent -
Conglomerate Wealth Capital LLP Manager 7157 Narcoossee Rd, Orlando, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000053619 PRODIGEE LYFE ACTIVE 2021-04-19 2026-12-31 - 4501 CLEWIS AVE, BLDG C, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-19 189 S Orange Ave, Ste 1410, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-08-19 189 S Orange Ave, Ste 1410, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-20 7157 Narcoossee Road, #1474, Orlando, FL 32822 -
REGISTERED AGENT NAME CHANGED 2022-04-30 TRUST BUSINESS SERVICES LLC -
LC AMENDMENT 2021-02-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-19
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-05-20
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2021-04-30
LC Amendment 2021-02-09
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1274658805 2021-04-10 0455 PPP 4501 Clewis Ave Bldg C, Tampa, FL, 33610-7335
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10762
Loan Approval Amount (current) 10762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-7335
Project Congressional District FL-15
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10823.33
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State