Search icon

FLORIDA PRIME ACQUISITIONS, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA PRIME ACQUISITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA PRIME ACQUISITIONS, 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: 02 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Dec 2011 (13 years ago)
Document Number: L10000059712
FEI/EIN Number 320314294

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

Address: 900 NW 6th Street, Suite 201, Fort Lauderdale, FL, 33311, US
Mail Address: 900 NW 6th Street, Suite 201, Fort Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Winer Jonathan KEsq. Agent 900 NW 6th Street, Fort Lauderdale, FL, 33311
AS TOREN, INC. Manager -
R.E.L. PARTNERS LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-01 Winer, Jonathan K, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 900 NW 6th Street, Suite 201, Fort Lauderdale, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 900 NW 6th Street, Suite 201, Fort Lauderdale, FL 33311 -
CHANGE OF MAILING ADDRESS 2018-02-20 900 NW 6th Street, Suite 201, Fort Lauderdale, FL 33311 -
LC AMENDMENT 2011-12-05 - -
LC AMENDMENT 2011-11-23 - -
LC AMENDMENT 2010-07-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1896067204 2020-04-15 0455 PPP 900 NW 6TH STREET SUITE 201, FORT LAUDERDALE, FL, 33311
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95951.05
Loan Approval Amount (current) 95951.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33311-0001
Project Congressional District FL-20
Number of Employees 9
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96813.3
Forgiveness Paid Date 2021-03-26
9650288301 2021-01-31 0455 PPS 900 NW 6th St Ste 201, Fort Lauderdale, FL, 33311-8004
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149500
Loan Approval Amount (current) 149500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-8004
Project Congressional District FL-20
Number of Employees 10
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150626.37
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State