Search icon

PREMIER TRAINING LLC - Florida Company Profile

Company Details

Entity Name: PREMIER TRAINING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER TRAINING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Nov 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000115524
FEI/EIN Number 273865307

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

Mail Address: 5206 MYSTIC POINT CT, ORLANDO, FL, 32812
Address: 600 Herndon Ave, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRIZZI MARIA Managing Member 5206 MYSTIC POINT CT, ORLANDO, FL, 32812
FECKER JOSEPH Managing Member 5206 MYSTIC POINT CT, ORLANDO, FL, 32812
TERRIZZI MARIA Agent 600 Herndon Ave, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-16 600 Herndon Ave, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-16 600 Herndon Ave, ORLANDO, FL 32803 -
LC AMENDMENT 2015-02-27 - -
LC AMENDMENT 2013-12-23 - -
CHANGE OF MAILING ADDRESS 2013-12-23 600 Herndon Ave, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2013-12-23 TERRIZZI, MARIA -

Documents

Name Date
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-14
LC Amendment 2015-02-27
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1174408803 2021-04-09 0491 PPP 600 Herndon Ave, Orlando, FL, 32803-5106
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1252
Loan Approval Amount (current) 1252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-5106
Project Congressional District FL-10
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1269.29
Forgiveness Paid Date 2022-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State