Search icon

PREMIER SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PREMIER SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER SERVICES 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: 13 Oct 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Dec 2005 (19 years ago)
Document Number: L05000101184
FEI/EIN Number 043834486

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

Address: 1230 GATEWAY ROAD, SUITE 1, LAKE PARK, FL, 33403, US
Mail Address: 1230 GATEWAY ROAD, SUITE 1, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON JAMES A Managing Member 1026 SW Sultan Dr., Port St. Lucie, FL, 34953
Wilson Cynthia A Manager 1026 SW. Sultan Dr., Port St. Lucie, FL, 34953
WILSON JAMES A Agent 1026 SW. Sultan Dr., PORT ST LUICE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000131652 PREMIER SERVICES, LLC EXPIRED 2017-12-01 2022-12-31 - 1210 GATEWAY ROAD, SUITE 1, LAKE PARK, FL, 33403
G11000001849 PREMIER PALLET RECYLER EXPIRED 2011-01-04 2016-12-31 - 4371 NORTH LAKE BLVD #291, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1230 GATEWAY ROAD, SUITE 1, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2021-04-30 1230 GATEWAY ROAD, SUITE 1, LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1026 SW. Sultan Dr., PORT ST LUICE, FL 34953 -
AMENDMENT 2005-12-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000164731 ACTIVE 2022CC003083AXXXHC COUNTY COURT 19TH JUD CIR 2023-03-07 2028-04-19 $26,251.10 STRATEGIC FUNDING SOURCE DBA KAPITUS, 2500 WILSON BOULEVARD, SUITE 350, ARLINGTON, VA 22201

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7106068705 2021-04-05 0455 PPP 1210 Gateway Rd, West Palm Beach, FL, 33403-1963
Loan Status Date 2021-04-17
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148602
Loan Approval Amount (current) 148602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33403-1963
Project Congressional District FL-20
Number of Employees 8
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75265.93
Forgiveness Paid Date 2022-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State