Search icon

FC PREMIUM, LLC - Florida Company Profile

Company Details

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

FC PREMIUM, 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: 01 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Jul 2019 (6 years ago)
Document Number: L10000058355
FEI/EIN Number 272696315

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

Mail Address: 879 Outer Rd, Suite B, Orlando, FL, 32814, US
Address: 9251 SOUTHERN BREEZE DR, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Liu Nancy Secretary 9251 Southern Breeze Dr, Orlando, FL, 32836
Liu Tun M Manager 9251 Southern Breeze Dr, Orlando, FL, 32836
Liu Tun Min Agent 9251 Southern Breeze Dr, Orlando, FL, 32836

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 9251 SOUTHERN BREEZE DR, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2023-12-13 Liu, Tun Min -
CHANGE OF MAILING ADDRESS 2021-04-29 9251 SOUTHERN BREEZE DR, ORLANDO, FL 32836 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 9251 Southern Breeze Dr, Orlando, FL 32836 -
LC AMENDMENT AND NAME CHANGE 2019-07-12 FC PREMIUM, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-12-13
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-15
LC Amendment and Name Change 2019-07-12
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8181698504 2021-03-09 0491 PPS 8200 Vineland Ave Ste 1203, Orlando, FL, 32821-6827
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69090
Loan Approval Amount (current) 69090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32821-6827
Project Congressional District FL-09
Number of Employees 13
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 69428.82
Forgiveness Paid Date 2021-09-09
3478367403 2020-05-07 0491 PPP 8200 Vineland Ave suite 1203, orlando, FL, 32821
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49350
Loan Approval Amount (current) 49350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address orlando, ORANGE, FL, 32821-4000
Project Congressional District FL-09
Number of Employees 13
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49673.14
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State