Search icon

PROFITABLE WEB PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: PROFITABLE WEB PROPERTIES 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: 05 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: M14000008890
FEI/EIN Number 47-1038678

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

Address: 8848 Maple Hill Court, boynton beach fl, FL, 33473, US
Mail Address: 8848 Maple Hill Court, boynton beach fl, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Hawkins Jason Managing Member 8848 Maple Hill Court, boynton beach fl, FL, 33473
Hawkins Jason Agent 8848 Maple Hill Court, boynton beach fl, FL, 33473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000130023 MOBILITY SCOOTERS DIRECT EXPIRED 2014-12-26 2019-12-31 - 4752 SW 39TH WAY, DANIA BEACH, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 8848 Maple Hill Court, boynton beach fl, FL 33473 -
CHANGE OF MAILING ADDRESS 2024-03-08 8848 Maple Hill Court, boynton beach fl, FL 33473 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 8848 Maple Hill Court, boynton beach fl, FL 33473 -
REGISTERED AGENT NAME CHANGED 2020-11-04 Hawkins, Jason -
REINSTATEMENT 2019-10-17 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2016-01-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-18
AMENDED ANNUAL REPORT 2020-11-04
ANNUAL REPORT 2020-01-24
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1607857700 2020-05-01 0455 PPP 3801 NW 119TH AVE, SUNRISE, FL, 33323
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNRISE, BROWARD, FL, 33323-0001
Project Congressional District FL-20
Number of Employees 2
NAICS code -
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 52967.34
Forgiveness Paid Date 2021-03-25
1303888510 2021-02-18 0455 PPS 8152 Santalo Cove Ct, Boynton Beach, FL, 33473-5026
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41662
Loan Approval Amount (current) 41662
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33473-5026
Project Congressional District FL-22
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41912.64
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State