Search icon

PCE GROUP LLC - Florida Company Profile

Company Details

Entity Name: PCE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PCE GROUP 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: 04 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: L19000148070
FEI/EIN Number 84-4189572

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

Address: 8460 GRAYBAR DRIVE, JACKSONVILLE, FL, 32221, US
Mail Address: 8460 GRAYBAR DRIVE, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EXANTUS SHAQUAN J Manager 8460 GRAYBAR DRIVE, JACKSONVILLE, FL, 32221
EXANTUS SHAQUAN J Agent 8460 GRAYBAR DRIVE, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 8460 GRAYBAR DRIVE, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2024-08-01 8460 GRAYBAR DRIVE, JACKSONVILLE, FL 32221 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-01 8460 GRAYBAR DRIVE, JACKSONVILLE, FL 32221 -
REINSTATEMENT 2022-04-28 - -
REGISTERED AGENT NAME CHANGED 2022-04-28 EXANTUS, SHAQUAN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-01
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-17
REINSTATEMENT 2022-04-28
ANNUAL REPORT 2020-05-10
Florida Limited Liability 2019-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2594488904 2021-04-27 0455 PPS 5240 Gate Lake Rd, Tamarac, FL, 33319-2593
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
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 N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33319-2593
Project Congressional District FL-20
Number of Employees 2
NAICS code 812990
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 18561.84
Forgiveness Paid Date 2021-09-07
6396258510 2021-03-03 0455 PPP 5240 Gate Lake Rd, Tamarac, FL, 33319-2593
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
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 N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33319-2593
Project Congressional District FL-20
Number of Employees 2
NAICS code 812990
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 18590.22
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State