Search icon

PREMIUM DESTINATIONS, LLC - Florida Company Profile

Company Details

Entity Name: PREMIUM DESTINATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIUM DESTINATIONS, 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: 15 Apr 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Apr 2010 (15 years ago)
Document Number: L10000041527
FEI/EIN Number 205871919

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

Address: 100 EAST GRANDA BLVD, ORMOND BEACH, FL, 32176
Mail Address: 100 EAST GRANDA BLVD, ORMOND BEACH, FL, 32176
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coltelli Larry Managing Member 100 EAST GRANDA BLVD, ORMOND BEACH, FL, 32176
Barlow Candy Agent 100 EAST GRANDA BLVD, ORMOND BEACH, FL, 32176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000063323 ORMOND BEACH WELCOME CENTER EXPIRED 2018-05-29 2023-12-31 - 100 EAST GRANADA BLVD, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-05 Barlow, Candy -
CONVERSION 2010-04-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000141988. CONVERSION NUMBER 100000104391

Court Cases

Title Case Number Docket Date Status
DAVID NOPANEN VS PREMIUM DESTINATIONS, LLC 5D2016-0640 2016-02-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-32945-CICI

Parties

Name DAVID NOPANEN
Role Appellant
Status Active
Representations Jason L. Harr
Name PREMIUM DESTINATIONS, LLC
Role Appellee
Status Active
Representations ROBERT A. WOHN, III, Richard Brooks Casey
Name Hon. Dennis Craig DNU
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-06-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-05-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AE'S 3/10 MOT FOR ATTYS FEES AND MOT TO DISMISS ARE BOTH MOOT
Docket Date 2016-05-17
Type Response
Subtype Response
Description RESPONSE ~ PER 5/12 ORDER
On Behalf Of PREMIUM DESTINATIONS, LLC
Docket Date 2016-05-12
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PARTIES SHALL ADVISE IF AE'S 3/10 MOT FOR ATTYS FEES IS MOOT
Docket Date 2016-05-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DAVID NOPANEN
Docket Date 2016-05-03
Type Response
Subtype Response
Description RESPONSE ~ PER 4/22 ORDER
On Behalf Of DAVID NOPANEN
Docket Date 2016-05-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-04-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; DISCHARGED PER 5/3 ORDER
Docket Date 2016-04-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2016-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DAVID NOPANEN
Docket Date 2016-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2016-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DAVID NOPANEN
Docket Date 2016-03-22
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYS TO 3/10 MOT DIS
Docket Date 2016-03-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOOT PER 5/24 ORDER
On Behalf Of PREMIUM DESTINATIONS, LLC
Docket Date 2016-03-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JASON HARR 0194336
On Behalf Of DAVID NOPANEN
Docket Date 2016-03-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOOT PER 5/24 ORDER
On Behalf Of PREMIUM DESTINATIONS, LLC
Docket Date 2016-03-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE RICHARD BROOKS CASEY 0589721
On Behalf Of PREMIUM DESTINATIONS, LLC
Docket Date 2016-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-02-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/22/16
On Behalf Of DAVID NOPANEN
Docket Date 2016-02-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-25
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1360428410 2021-02-01 0491 PPS 100, ORMOND BEACH, FL, 32176
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) 300587
Loan Approval Amount (current) 300587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORMOND BEACH, VOLUSIA, FL, 32176
Project Congressional District FL-06
Number of Employees 25
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 303192.09
Forgiveness Paid Date 2022-01-19
6185077203 2020-04-27 0491 PPP 100 East Granada Blvd, ORMOND BEACH, FL, 32176-6660
Loan Status Date 2020-12-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215967
Loan Approval Amount (current) 215967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456078
Servicing Lender Name Intracoastal Bank
Servicing Lender Address 1290 NW Palm Coast Pkwy, PALM COAST, FL, 32137-4738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORMOND BEACH, VOLUSIA, FL, 32176-6660
Project Congressional District FL-06
Number of Employees 22
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456078
Originating Lender Name Intracoastal Bank
Originating Lender Address PALM COAST, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 218414.63
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State