Search icon

PEOPLETICKER LLC

Company Details

Entity Name: PEOPLETICKER LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 26 Dec 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: M13000008095
FEI/EIN Number 46-2219768
Address: 1200 E. Atlantic Avenue, Delray Beach, FL 33483
Mail Address: 1200 E. Atlantic Avenue, Delray Beach, FL 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEOPLETICKER LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 462219768 2020-06-23 PEOPLETICKER LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561300
Sponsor’s telephone number 5612788383
Plan sponsor’s address 1200 E. ATLANTIC AVENUE, DELRAY BEACH, FL, 33483

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing PAULA JONES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Member

Name Role Address
Musacchio, Joseph Member 1200 E. Atlantic Avenue, Delray Beach, FL 33483

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1200 E. Atlantic Avenue, Delray Beach, FL 33483 No data
CHANGE OF MAILING ADDRESS 2021-04-29 1200 E. Atlantic Avenue, Delray Beach, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2021-04-29 BUSINESS FILINGS INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-07-03
Foreign Limited 2013-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1482287701 2020-05-01 0455 PPP 15 NE 4TH ST STE A, DELRAY BEACH, FL, 33444
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242642
Loan Approval Amount (current) 242642
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 N
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33444-1000
Project Congressional District FL-22
Number of Employees 18
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 245317.13
Forgiveness Paid Date 2021-06-11

Date of last update: 21 Feb 2025

Sources: Florida Department of State