Search icon

PRSN, LLC

Company Details

Entity Name: PRSN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Oct 2019 (5 years ago)
Document Number: L10000061153
FEI/EIN Number 272791074
Address: 727 Crystal Bay Ln, ORLANDO, FL, 32828, US
Mail Address: 727 Crystal Bay Ln, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MAHMUDA SARA Agent 727 Crystal Bay Ln, ORLANDO, FL, 32828

Managing Member

Name Role Address
MAHMUDA SARA Managing Member 727 Crystal Ln, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000036955 DISCOUNT TOBACCO CORNER ACTIVE 2022-03-22 2027-12-31 No data 5815 EAST COLONIAL DRIVE, ORLANDO, FL, 32807
G19000048969 LA CASA DE LOS CHIMIS EXPIRED 2019-04-19 2024-12-31 No data 5815 EAST COLONIAL DRIVE, ORLANDO, FL, 32807
G15000029463 BANCROFT LANDSCAPING EXPIRED 2015-03-21 2020-12-31 No data 4348 BANCROFT BLVD, ORLANDO, FL, 32833
G10000056274 DISCOUNT TOBACCO CORNER EXPIRED 2010-06-18 2015-12-31 No data 2350 RIVER PARK CIRCLE, APT # 1717, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 727 Crystal Bay Ln, ORLANDO, FL 32828 No data
CHANGE OF MAILING ADDRESS 2024-02-09 727 Crystal Bay Ln, ORLANDO, FL 32828 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 727 Crystal Bay Ln, ORLANDO, FL 32828 No data
LC AMENDMENT 2019-10-07 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-07 MAHMUDA, SARA No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-23
LC Amendment 2019-10-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4235288410 2021-02-06 0491 PPS 5815 E Colonial Dr, Orlando, FL, 32807-3407
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32807-3407
Project Congressional District FL-10
Number of Employees 1
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2519.25
Forgiveness Paid Date 2021-11-17
4679247708 2020-05-01 0491 PPP 5815 E COLONIAL DRIVE, ORLANDO, FL, 32807
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2625
Loan Approval Amount (current) 2625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32807-1000
Project Congressional District FL-10
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2653.05
Forgiveness Paid Date 2021-06-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State