Search icon

PREMIUM POW-R LLC - Florida Company Profile

Company Details

Entity Name: PREMIUM POW-R LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIUM POW-R 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: 23 May 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Dec 2007 (17 years ago)
Document Number: L05000051100
FEI/EIN Number 202886095

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

Address: 8004 FRESCA STREET, JACKSONVILLE, FL, 32217, US
Mail Address: PO BOX 57424, JACKSONVILLE, FL, 32241-7424, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS DANIEL W Manager 8004 FRESCA STREET, JACKSONVILLE, FL, 32217
HICKS DANIEL Agent 8004 FRESCA STREET, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-05 HICKS, DANIEL -
CHANGE OF PRINCIPAL ADDRESS 2014-04-07 8004 FRESCA STREET, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2014-04-07 8004 FRESCA STREET, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 8004 FRESCA STREET, JACKSONVILLE, FL 32217 -
CANCEL ADM DISS/REV 2007-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4442507705 2020-05-01 0491 PPP 8004 FRESCA ST, JACKSONVILLE, FL, 32217
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5383
Loan Approval Amount (current) 5383
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, 32217-1200
Project Congressional District FL-05
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5434.32
Forgiveness Paid Date 2021-04-21
1035418610 2021-03-12 0491 PPS 8004 Fresca St, Jacksonville, FL, 32217-4061
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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, 32217-4061
Project Congressional District FL-05
Number of Employees 1
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5041.23
Forgiveness Paid Date 2022-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State