Search icon

P3 NONPROFIT SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: P3 NONPROFIT SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P3 NONPROFIT SOLUTIONS, 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: 24 May 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000140054
FEI/EIN Number 84-1876617

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

Address: 1532 SEAWOLF TRAIL, JACKSONVILLE, FL, 32221, US
Mail Address: 1532 SEAWOLF TRAIL, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYANT PHILLIP Chief Executive Officer 1532 SEAWOLF TRAIL, JACKSONVILLE, FL, 32221
Bryant Phillip B Agent 1532 SEAWOLF TRAIL, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 1532 SEAWOLF TRAIL, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2022-04-20 1532 SEAWOLF TRAIL, JACKSONVILLE, FL 32221 -
REINSTATEMENT 2020-11-09 - -
REGISTERED AGENT NAME CHANGED 2020-11-09 Bryant, Phillip B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-11-09
Florida Limited Liability 2019-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3965737807 2020-05-27 0491 PPP 1532 Seawolf Trail, Jacksonville, FL, 32221-8025
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20742
Loan Approval Amount (current) 20742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Jacksonville, DUVAL, FL, 32221-8025
Project Congressional District FL-04
Number of Employees 1
NAICS code 484110
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 Unanswered
Veteran Unanswered
Forgiveness Amount 20977.27
Forgiveness Paid Date 2021-07-19
7826118803 2021-04-22 0491 PPS 1532 Seawolf Trl, Jacksonville, FL, 32221-8025
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20742
Loan Approval Amount (current) 20742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32221-8025
Project Congressional District FL-04
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20861.84
Forgiveness Paid Date 2021-11-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State