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.
Status: Active
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 20-5695989
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

Role
Member
Agent

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

Jobs Reported:
3
Initial Approval Amount:
$53,477
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,477
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,968.69
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $53,477

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State