Search icon

NINE29 VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: NINE29 VENTURES, 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: 08 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Aug 2023 (2 years ago)
Document Number: M19000004601
FEI/EIN Number 83-2555197

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

Address: 2706 ALT. 19, PALM HARBOR, FL, 34683, US
Mail Address: 2706 ALT. 19, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BRICK BUSINESS LAW, P.A. Agent -
QUALEY ROBERT Manager 2706 ALT. 19, STE. 270, PALM HARBOR, FL, 34683
QUALEY GINETTE Manager 2706 ALT. 19, PALM HARBOR, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000057191 COMMERCIAL ENERGY SYSTEMS EXPIRED 2019-05-13 2024-12-31 - 649 S. INDIANA AVENUE, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-11 2706 ALT. 19, STE 270, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2023-08-11 2706 ALT. 19, STE 270, PALM HARBOR, FL 34683 -
REINSTATEMENT 2023-08-08 - -
REGISTERED AGENT NAME CHANGED 2023-08-08 BRICK BUSINESS LAW, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-08-08 3413 W FLETCHER AVE, TAMPA, FL 33618 -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
REINSTATEMENT 2023-08-08
ANNUAL REPORT 2020-02-03
Foreign Limited 2019-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7781907106 2020-04-14 0455 PPP 938 E. 124th Avenue Suite C, TAMPA, FL, 33612-3523
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60200
Loan Approval Amount (current) 60200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33612-3523
Project Congressional District FL-15
Number of Employees 4
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60970.89
Forgiveness Paid Date 2021-07-29
9080348804 2021-04-23 0455 PPS 938 E 124th Ave Ste C, Tampa, FL, 33612-3507
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47682.5
Loan Approval Amount (current) 47682.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-3507
Project Congressional District FL-15
Number of Employees 5
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48152.7
Forgiveness Paid Date 2022-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State