Search icon

PAMELA THOMAS, LLC - Florida Company Profile

Company Details

Entity Name: PAMELA THOMAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAMELA THOMAS, 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: 05 Dec 2023 (a year ago)
Document Number: L23000539384
FEI/EIN Number 93-4696777

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

Address: 501 N ORLANDO AVE., SUITE 313-230, WINTER PARK, FL, 32789, US
Mail Address: 501 N ORLANDO AVE., SUITE 313-230, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE MUNIZZI LAW FIRM Agent 101 N. WOODLAND BLVD., DELAND, FL, 32720
THOMAS PAMELA K Manager 501 N ORLANDO AVE., SUITE 313-230, WINTER PARK, FL, 32789

Court Cases

Title Case Number Docket Date Status
WILFRED THOMAS VS PAMELA THOMAS 5D2022-0732 2022-03-25 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
35-2021-DR-002379-A-X

Parties

Name Wilfred Thomas
Role Appellant
Status Active
Representations Darryl Smith
Name PAMELA THOMAS, LLC
Role Appellee
Status Active
Name Hon. Brian Welke
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILE
Docket Date 2022-04-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-19
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-03-29
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Pamela Thomas
Docket Date 2022-03-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/24/22
On Behalf Of Wilfred Thomas
Docket Date 2022-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-25
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-04-24
Florida Limited Liability 2023-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4187598501 2021-02-25 0491 PPP 14 Rocking Horse Dr, Palm Coast, FL, 32164-6967
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16771
Loan Approval Amount (current) 16771
Undisbursed Amount 0
Franchise Name -
Lender Location ID 473124
Servicing Lender Name Black Business Investment Fund Inc.
Servicing Lender Address Capital Plaza Two 301 East Pine St., Suite 175, Orlando, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32164-6967
Project Congressional District FL-06
Number of Employees 1
NAICS code 561612
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 473124
Originating Lender Name Black Business Investment Fund Inc.
Originating Lender Address Orlando, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16845.9
Forgiveness Paid Date 2021-09-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State