Search icon

PREMIER WASTE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: PREMIER WASTE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER WASTE SOLUTIONS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 03 Apr 2000 (25 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Nov 2012 (12 years ago)
Document Number: L00000003941
FEI/EIN Number 45-3727605

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

Address: 1931 NW 33rd Ct., Pompano Beach, FL, 33064, US
Mail Address: 2805 E. Oakland Park Blvd., Suite #317, Fort Lauderdale, FL, 33306, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVINO MICHAEL Managing Member 1387 Aleut Lane, Ormond Beach, FL, 32174
SAVINO MICHAEL Agent 1387 Aleut Lane, Ormond Beach, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000131286 CHOICE WASTE FL ACTIVE 2017-12-01 2027-12-31 - 2805 E OAKLAND PARK BLVD #317, FORT LAUDERDALE, FL, 33306
G13000099901 PROFESSIONAL WASTE EXPIRED 2013-10-09 2018-12-31 - 1440 CORAL RIDGE DR., #406, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 1931 NW 33rd Ct., Pompano Beach, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 1387 Aleut Lane, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2015-01-14 1931 NW 33rd Ct., Pompano Beach, FL 33064 -
LC NAME CHANGE 2012-11-16 PREMIER WASTE SOLUTIONS, LLC -
REGISTERED AGENT NAME CHANGED 2012-03-05 SAVINO, MICHAEL -
LC NAME CHANGE 2011-12-15 PROFESSIONAL WASTE MANAGEMENT, LLC -
LC AMENDMENT AND NAME CHANGE 2011-11-04 PUBLIC WASTE MANAGEMENT, LLC -
REINSTATEMENT 2011-10-25 - -
PENDING REINSTATEMENT 2011-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1758578202 2020-07-31 0455 PPP 2805 E Oakland Park Blvd., #317, FORT LAUDERDALE, FL, 33306-1802
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9674
Loan Approval Amount (current) 9674
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33306-1802
Project Congressional District FL-23
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9741.99
Forgiveness Paid Date 2021-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State