Search icon

PRAM/LAKE MARY TE, LLC - Florida Company Profile

Company Details

Entity Name: PRAM/LAKE MARY TE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 23 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2011 (14 years ago)
Document Number: M07000001729
FEI/EIN Number 770676984

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

Address: 26 Main Street, Menlo Park, NJ, 08837, US
Mail Address: 26 Main Street, Menlo Park, NJ, 08837, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1144652942 2013-08-02 2013-08-02 3655 W LAKE MARY BLVD, LAKE MARY, FL, 327463497, US 3655 W LAKE MARY BLVD, LAKE MARY, FL, 327463497, US

Contacts

Phone +1 407-688-1660

Authorized person

Name NICHOLAS LYNN
Role EXECUTIVE DIRECTOR
Phone 4076881660

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL10007
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
MARKOWITS ALEXANDER C Manager 26 Main Street, Menlo Park, NJ, 08837
VCORP AGENT SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000117447 SPRING HILLS LAKE MARY ACTIVE 2024-09-19 2029-12-31 - 26 MAIN STREET, EDISON, NJ, 08837

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-05 VCORP Agent Services Inc -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 26 Main Street, Menlo Park, NJ 08837 -
CHANGE OF MAILING ADDRESS 2022-04-15 26 Main Street, Menlo Park, NJ 08837 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2011-09-28 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-04 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7941967102 2020-04-14 0491 PPP 3655 W LAKE BLVD, LAKE MARY, FL, 32746
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 427100
Loan Approval Amount (current) 427100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-0001
Project Congressional District FL-07
Number of Employees 69
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 432937.03
Forgiveness Paid Date 2021-08-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State