Search icon

PREMIER TURF CLUB, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PREMIER TURF CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER TURF CLUB, 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: 18 Oct 2006 (19 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Oct 2022 (3 years ago)
Document Number: L06000101715
FEI/EIN Number 205695989

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

Address: 95 Morton Street Fourth Floor, New York, NY, 10014, US
Mail Address: 95 Morton Street Fourth Floor, New York, NY, 10014, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PREMIER TURF CLUB, LLC, NEW YORK 6567857 NEW YORK
Headquarter of PREMIER TURF CLUB, LLC, MINNESOTA 3c31549c-6ee7-ec11-91bb-00155d32b93a MINNESOTA
Headquarter of PREMIER TURF CLUB, LLC, KENTUCKY 0822921 KENTUCKY
Headquarter of PREMIER TURF CLUB, LLC, COLORADO 20221480650 COLORADO
Headquarter of PREMIER TURF CLUB, LLC, CONNECTICUT 2577907 CONNECTICUT
Headquarter of PREMIER TURF CLUB, LLC, IDAHO 4774900 IDAHO
Headquarter of PREMIER TURF CLUB, LLC, ILLINOIS LLC_12037147 ILLINOIS

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
FBG ENTERPRISES OPCO, LLC Managing Member

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 95 Morton Street Fourth Floor, New York, NY 10014 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 95 Morton Street Fourth Floor, New York, NY 10014 -
LC AMENDED AND RESTATED ARTICLES 2022-10-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC AMENDMENT 2021-06-03 - -
REGISTERED AGENT NAME CHANGED 2021-06-03 CORPORATION SERVICE COMPANY -
LC AMENDMENT 2018-12-27 - -
LC STMNT OF RA/RO CHG 2018-04-30 - -
LC AMENDMENT 2011-05-03 - -
REINSTATEMENT 2007-10-06 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-22
LC Amended and Restated Art 2022-10-24
ANNUAL REPORT 2022-02-01
LC Amendment 2021-06-03
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-03
LC Amendment 2018-12-27
CORLCRACHG 2018-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1259997808 2020-05-01 0455 PPP 2196 MAIN ST, DUNEDIN, FL, 34698
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53477
Loan Approval Amount (current) 53477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DUNEDIN, PINELLAS, FL, 34698-0001
Project Congressional District FL-13
Number of Employees 3
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53968.69
Forgiveness Paid Date 2021-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State