Search icon

PREMIER TURF CLUB, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

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:
Headquarter of
Company Number:
6567857
State:
NEW YORK
Type:
Headquarter of
Company Number:
3c31549c-6ee7-ec11-91bb-00155d32b93a
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0822921
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20221480650
State:
COLORADO
Type:
Headquarter of
Company Number:
2577907
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
4774900
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_12037147
State:
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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
53477.00
Total Face Value Of Loan:
53477.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53477
Current Approval Amount:
53477
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53968.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State