Search icon

PREMIER POOL ENCLOSURES, LLC - Florida Company Profile

Company Details

Entity Name: PREMIER POOL ENCLOSURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER POOL ENCLOSURES, 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: 19 May 2005 (20 years ago)
Document Number: L05000051947
FEI/EIN Number 061749229

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

Address: 3601 Hanson St, Fort Myers, FL, 33916, US
Mail Address: 3601 Hanson St, Fort Myers, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUER MARK S Managing Member 3601 Hanson St, FORT MYERS, FL, 33916
BAUER BRANDI N Vice President 3601 Hanson St, Fort Myers, FL, 33916
BAUER MARK S Agent 3601 Hanson St, Fort Myers, FL, 33916

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000151152 PREMIER ALUMINUM ACTIVE 2021-11-10 2026-12-31 - 3601 HANSON ST, FORT MYERS, FL, 33966
G10000058493 PREMIER ALUMINUM EXPIRED 2010-06-24 2015-12-31 - 12701 METRO PKWY, UNIT B, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 3601 Hanson St, Fort Myers, FL 33916 -
CHANGE OF MAILING ADDRESS 2016-04-25 3601 Hanson St, Fort Myers, FL 33916 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 3601 Hanson St, Fort Myers, FL 33916 -
REGISTERED AGENT NAME CHANGED 2008-03-11 BAUER, MARK SPRES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000474089 TERMINATED 08-CA-5431 LAKE CNTY CIR CRT TAVARES FL 2009-01-26 2014-02-16 $18,508.05 METALS USA BUILDING PRODUCTS, L.P., 7815 AMERICAN WAY, GROVELAND, FL 34736

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5497977109 2020-04-13 0455 PPP 3601 Hanson Street, FORT MYERS, FL, 33916-6537
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 135200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FORT MYERS, LEE, FL, 33916-6537
Project Congressional District FL-19
Number of Employees 9
NAICS code 238990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111979
Originating Lender Name Crews Bank and Trust
Originating Lender Address Port Charlotte, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136552
Forgiveness Paid Date 2021-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State