Search icon

CONVERSE PREMIUM SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CONVERSE PREMIUM SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONVERSE PREMIUM 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: 08 Nov 2005 (19 years ago)
Document Number: L05000108670
FEI/EIN Number 203789895

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

Address: 6565 SUPERIOR AVE, SARASOTA, FL, 34231
Mail Address: 6565 SUPERIOR AVE, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONVERSE JEFFREY B Managing Member 6565 SUPERIOR AVE, SARASOTA, FL, 34231
CONVERSE JEFFREY C Agent 6565 SUPERIOR AVE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-14 CONVERSE, JEFFREY CMGRM -
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 6565 SUPERIOR AVE, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2006-04-17 6565 SUPERIOR AVE, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-17 6565 SUPERIOR AVE, SARASOTA, FL 34231 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-12-14
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7774208509 2021-03-06 0455 PPS 6565 Superior Ave, Sarasota, FL, 34231-5835
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21222
Loan Approval Amount (current) 21222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34231-5835
Project Congressional District FL-17
Number of Employees 3
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21303.98
Forgiveness Paid Date 2021-08-25
2734087310 2020-04-29 0455 PPP 6565 SUPERIOR AVE, SARASOTA, FL, 34231
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21222
Loan Approval Amount (current) 21222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34231-0001
Project Congressional District FL-17
Number of Employees 3
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21408.64
Forgiveness Paid Date 2021-03-18

Date of last update: 01 May 2025

Sources: Florida Department of State