Search icon

PRENTISS II INDUSTRIES LLC - Florida Company Profile

Company Details

Entity Name: PRENTISS II INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRENTISS II INDUSTRIES 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: 23 Jul 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Apr 2010 (15 years ago)
Document Number: L07000075419
FEI/EIN Number 830491032

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

Address: 20850 SOUTH BUCK HILL ROAD, CLERMONT, FL, 34715
Mail Address: 1746 E. SILVER STAR RD., #128, OCOEE, FL, 34761
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT PRENTISS J Manager 20850 SOUTH BUCK HILL ROAD, CLERMONT, FL, 34715
Prentiiss Wright Agent 1746 E Silver Star Rd, Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-19 Prentiiss Wright -
REGISTERED AGENT ADDRESS CHANGED 2019-01-19 1746 E Silver Star Rd, 128, Ocoee, FL 34761 -
LC NAME CHANGE 2010-04-02 PRENTISS II INDUSTRIES LLC -
CANCEL ADM DISS/REV 2008-12-08 - -
CHANGE OF MAILING ADDRESS 2008-12-08 20850 SOUTH BUCK HILL ROAD, CLERMONT, FL 34715 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2905507703 2020-05-01 0491 PPP 20850 S BUCKHILL RD, CLERMONT, FL, 34715
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34715-0001
Project Congressional District FL-11
Number of Employees 20
NAICS code -
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37941
Forgiveness Paid Date 2021-07-08
3922658400 2021-02-05 0491 PPS 20850 S Buckhill Rd, Clermont, FL, 34715-9214
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34715-9214
Project Congressional District FL-11
Number of Employees 2
NAICS code 238330
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37746.02
Forgiveness Paid Date 2021-10-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State