Search icon

PPS BRANDS LLC - Florida Company Profile

Company Details

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

PPS BRANDS 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: 18 Sep 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Oct 2019 (6 years ago)
Document Number: L19000236161
FEI/EIN Number 84-3218100

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

Address: 2704 Rooks Rd, DAVENPORT, FL, 33837, US
Mail Address: 2704 Rooks Rd, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMENTS STEVEN Authorized Person 625 PINK APARTMENT ROAD, DAVENPORT, FL, 33837
Gusmao Samuel Auth 103 Jocelyn Dr, Davenport, FL, 33897
Gusmao Samuel Agent 103 JOCELYN DR, DAVENPORT, FL, 338976209

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-27 Clements, Steven -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 2704 Rooks RD, DAVENPORT, FL 33837 -
REGISTERED AGENT NAME CHANGED 2024-03-12 Gusmao, Samuel -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 103 JOCELYN DR, DAVENPORT, FL 33897-6209 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 2704 Rooks Rd, DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2022-01-28 2704 Rooks Rd, DAVENPORT, FL 33837 -
LC AMENDMENT 2019-10-11 - -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2019-10-04 PPS BRANDS LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-30
LC Amendment 2019-10-11
LC Article of Correction/NC 2019-10-04
Florida Limited Liability 2019-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9273888809 2021-04-23 0455 PPP 8235 Champions Gate Blvd, Champions Gate, FL, 33896-8387
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5340
Loan Approval Amount (current) 5340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Champions Gate, OSCEOLA, FL, 33896-8387
Project Congressional District FL-09
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5374.38
Forgiveness Paid Date 2021-12-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State