Search icon

PAYCALC LLC - Florida Company Profile

Company Details

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

PAYCALC 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: 12 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2021 (4 years ago)
Document Number: L19000205512
FEI/EIN Number 84-2773769

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

Address: 401 E Las Olas Blvd Ste 130695, Fort Lauderdale, FL, 33301, US
Mail Address: 401 E Las Olas Blvd Ste 130695, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLD NATHAN Manager 401 E LAS OLAS BLVD, Fort Lauderdale, FL, 33301
ARNOLD NATHAN Agent 401 E LAS OLAS BLVD, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000098847 ROVER MARKETING EXPIRED 2019-09-09 2024-12-31 - 6151 PALM TRACE LANDINGS DR, UNIT 311, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 401 E Las Olas Blvd Ste 130695, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-04-30 401 E Las Olas Blvd Ste 130695, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 401 E LAS OLAS BLVD, 130695, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2021-03-22 - -
REGISTERED AGENT NAME CHANGED 2021-03-22 ARNOLD, NATHAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-07
REINSTATEMENT 2021-03-22
Florida Limited Liability 2019-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4776278606 2021-03-20 0455 PPP 6151 Palm Trace Landings Dr Apt 311, Davie, FL, 33314-1878
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) 47280
Loan Approval Amount (current) 47280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-1878
Project Congressional District FL-25
Number of Employees 4
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47514.25
Forgiveness Paid Date 2021-09-22

Date of last update: 01 May 2025

Sources: Florida Department of State