Search icon

PREMIER REALTY OF CENTRAL FLORIDA, LLC

Company Details

Entity Name: PREMIER REALTY OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Sep 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2011 (13 years ago)
Document Number: L08000088886
FEI/EIN Number 263398907
Address: 3256 W. Lake Mary Blvd, Ste 1100B, LAKE MARY, FL, 32746, US
Mail Address: 1505, Langham Terrace, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
FOUTZ ROBERT S Agent 1505, Lake Mary, FL, 32746

Manager

Name Role Address
Foutz Robert S Manager 1505, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000137237 ASSIST-2-SELL FOUTZ REALTY TEAM ACTIVE 2022-11-03 2027-12-31 No data 1505 LANGHAM TERRACE, LAKE MARY, FL, 32746
G13000049318 ASSIST-2-SELL FOUTZ REALTY TEAM EXPIRED 2013-05-24 2018-12-31 No data 3070 WEST LAKE MARY BLVD, SUITE 120, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-08 3256 W. Lake Mary Blvd, Ste 1100B, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2018-01-09 3256 W. Lake Mary Blvd, Ste 1100B, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 1505, Langham Terrace, Lake Mary, FL 32746 No data
REINSTATEMENT 2011-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
LC AMENDMENT 2008-10-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8288997101 2020-04-15 0491 PPP 1505 Langham Terrace, LAKE MARY, FL, 32746
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30700
Loan Approval Amount (current) 30700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31019.79
Forgiveness Paid Date 2021-05-04
7951488503 2021-03-08 0491 PPS 3070 W. Lake Mary Blve Suite 120, Lake Mary, FL, 32746
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746
Project Congressional District FL-07
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18914.58
Forgiveness Paid Date 2022-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State