Search icon

PINCH A PENNY, LLC - Florida Company Profile

Company Details

Entity Name: PINCH A PENNY, 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: 25 Feb 2022 (3 years ago)
Document Number: M22000002968
FEI/EIN Number 591662076

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

Mail Address: P.O. BOX 6025, CLEARWATER, FL, 33758
Address: 6385 150th AVE N, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HILES KATE N GCAS 6385 150th AVE N, CLEARWATER, FL, 33760
EISCH JAMES PSR President 6385 150th AVE N, CLEARWATER, FL, 33760
EISCH JAMES PSR Chief Executive Officer 6385 150th AVE N, CLEARWATER, FL, 33760
HART MELANIE Vice President 109 NORTHPARK BLVD, COVINGTON, LA, 70433
HART MELANIE Treasurer 109 NORTHPARK BLVD, COVINGTON, LA, 70433
NEIL JENNIFER M Vice President 109 NORTHPARK BLVD, COVINGTON, LA, 70433
NEIL JENNIFER M Secretary 109 NORTHPARK BLVD, COVINGTON, LA, 70433
HILES KATE N Agent 6385 150th AVE N, CLEARWATER, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000036142 PINCH-A-PENNY ACTIVE 2022-03-21 2027-12-31 - P.O. BOX 6025, CLEARWATER, FL, 33758

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2025-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 6385 150th AVE N, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 6385 150th AVE N, CLEARWATER, FL 33760 -

Court Cases

Title Case Number Docket Date Status
JOSEPH WILKSON VS CHESTNUT ASSOCIATES, INC. d/b/a PINCH-A-PENNY 2D2016-3261 2016-07-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
13-CA-3310

Parties

Name JOSEPH WILKSON
Role Appellant
Status Active
Representations MICHELLE ERIN NADEAU, ESQ.
Name PINCH A PENNY, LLC
Role Appellee
Status Active
Name CHESTNUT ASSOCIATES, INC.
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-26
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-08-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOSEPH WILKSON
Docket Date 2016-08-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days, Attorney Nadeau shall respond to this court's July 28, 2016, order for an amended certificate of service or this appeal will be dismissed without further notice.
Docket Date 2016-07-28
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2016-07-28
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2016-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH WILKSON
Docket Date 2016-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-28
Foreign Limited 2022-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303917975 0420600 2000-10-25 651 COURT STREET, CLEARWATER, FL, 34756
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-10-25
Case Closed 2001-04-02

Related Activity

Type Complaint
Activity Nr 203382080
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2001-02-16
Abatement Due Date 2001-03-01
Current Penalty 780.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2001-02-16
Abatement Due Date 2001-03-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2001-02-16
Abatement Due Date 2001-03-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
303917983 0420600 2000-10-25 1480 S. BELCHER ROAD, CLEARWATER, FL, 33764
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-10-25
Case Closed 2001-04-02

Related Activity

Type Complaint
Activity Nr 203382072
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2001-02-28
Abatement Due Date 2001-03-13
Current Penalty 780.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2001-02-28
Abatement Due Date 2001-03-13
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-02-28
Abatement Due Date 2001-03-13
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
18078170 0420600 1989-10-30 1464 BELCHER ROAD, CLEARWATER, FL, 34625
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1989-10-30
Case Closed 1990-09-17

Related Activity

Type Complaint
Activity Nr 72035462
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1989-11-22
Abatement Due Date 1989-11-27
Initial Penalty 350.0
Contest Date 1989-12-18
Final Order 1990-04-15
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-11-22
Abatement Due Date 1990-01-04
Current Penalty 195.0
Initial Penalty 210.0
Contest Date 1989-12-18
Final Order 1990-04-15
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1989-11-22
Abatement Due Date 1990-01-04
Current Penalty 195.0
Initial Penalty 210.0
Contest Date 1989-12-18
Final Order 1990-04-15
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-11-22
Abatement Due Date 1989-11-27
Contest Date 1989-12-18
Final Order 1990-04-15
Nr Instances 1
Nr Exposed 7
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4938057705 2020-05-01 0491 PPP 4530 SAINT JOHNS AVE SUITE #8, JACKSONVILLE, FL, 32210
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45808
Loan Approval Amount (current) 45808
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32210-0200
Project Congressional District FL-04
Number of Employees 8
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46318.79
Forgiveness Paid Date 2021-06-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State