Search icon

SAM POWER PAINT AND SERVICE LLC - Florida Company Profile

Company Details

Entity Name: SAM POWER PAINT AND SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAM POWER PAINT AND SERVICE 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: 20 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2020 (4 years ago)
Document Number: L20000002851
FEI/EIN Number 84-4221429

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

Address: 2610 waterline st, KISSIMMEE, FL, 34743, US
Mail Address: 2610 waterline st, KISSIMMEE, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ SANTANA EDUARDO Authorized Member 2610 waterline st, KISSIMMEE, FL, 34743
CHAPETTA MORON DAYELIN Authorized Member 2610 waterline st, KISSIMMEE, FL, 34743
Chapetta Dayelin Agent 2610 waterline st, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-10 Chapetta, Dayelin -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 2610 waterline st, KISSIMMEE, FL 34743 -
CHANGE OF MAILING ADDRESS 2021-04-19 2610 waterline st, KISSIMMEE, FL 34743 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 2610 waterline st, KISSIMMEE, FL 34743 -
REINSTATEMENT 2020-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-12-16
Florida Limited Liability 2019-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5570268907 2021-04-30 0455 PPS 2610 Waterline St, Kissimmee, FL, 34743-6071
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20777.29
Loan Approval Amount (current) 20777
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 Kissimmee, OSCEOLA, FL, 34743-6071
Project Congressional District FL-09
Number of Employees 2
NAICS code 238320
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 20936.39
Forgiveness Paid Date 2022-02-16
7766208509 2021-03-06 0455 PPP 2610 Waterline St, Kissimmee, FL, 34743-6071
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20777.29
Loan Approval Amount (current) 20777
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 Kissimmee, OSCEOLA, FL, 34743-6071
Project Congressional District FL-09
Number of Employees 2
NAICS code 238320
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 20967.69
Forgiveness Paid Date 2022-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State