Search icon

PREMIER CUSTOM CARPENTRY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PREMIER CUSTOM CARPENTRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jul 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Feb 2016 (9 years ago)
Document Number: L06000071741
FEI/EIN Number 20-5189694
Address: 21317 Bowman Road, Spring Hill, FL, 34610, US
Mail Address: 21317 Bowman Road, Spring Hill, FL, 34610, US
ZIP code: 34610
City: Spring Hill
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONTRAGER TODD Manager 21317 BOWMAN RD, SPRING HILL, FL, 34610
SWAN MIKE Manager 21317 Bowman Rd., SPRING HILL, FL, 34610
BONTRAGER SETH Manager 21317 Bowman Road, Spring Hill, FL, 34610
BONTRAGER CYNDI Manager 21317 Bowman Road, Spring Hill, FL, 34610
BONTRAGER CYNDI Agent 21317 BOWMAN RD, SPRING HILL, FL, 34610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000113232 MILLER'S CABINET CONNECTION EXPIRED 2019-10-18 2024-12-31 - 21317 BOWMAN ROAD, SPRING HILL, FL, 34610
G17000068566 PREMIER DESIGN-BUILD, LLC ACTIVE 2017-06-22 2027-12-31 - 21317 BOWMAN ROAD, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-15 21317 Bowman Road, Spring Hill, FL 34610 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 21317 Bowman Road, Spring Hill, FL 34610 -
LC AMENDMENT 2016-02-18 - -
LC AMENDMENT 2015-01-12 - -
LC AMENDMENT 2010-11-04 - -
LC AMENDMENT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-18 21317 BOWMAN RD, SPRING HILL, FL 34610 -
LC AMENDMENT 2008-02-29 - -

Documents

Name Date
ANNUAL REPORT 2024-05-23
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-23
LC Amendment 2016-02-18
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35069.00
Total Face Value Of Loan:
35069.00
Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35069.97
Total Face Value Of Loan:
35069.98
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$35,069.97
Date Approved:
2020-07-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,069.98
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,399.25
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $35,069.98
Jobs Reported:
5
Initial Approval Amount:
$35,069
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,069
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,232.66
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $35,066
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State