Search icon

PRIMARY PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: PRIMARY PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PRIMARY PARTNERS, 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: 31 Oct 2011 (13 years ago)
Document Number: L11000123643
FEI/EIN Number 45-3769197

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

Address: 3170 CITRUS TOWER BLVD.,, SUITE A, CLERMONT, FL 34711
Mail Address: 3170 CITRUS TOWER BLVD.,, SUITE A, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
PRIMARY PARTNERS ALLIANCE LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000017578 PRIMARY PARTNERS DIRECT CARE ACTIVE 2021-02-04 2026-12-31 - 3170 CITRUS TOWER BLVD, SUITE A, CLERMONT, FL, 34711
G13000017055 PRIMARY PARTNERS ACTIVE 2013-02-19 2028-12-31 - 3170 CITRUS TOWER BLVD, SUITE A, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-21 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2014-03-25 3170 CITRUS TOWER BLVD.,, SUITE A, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-17 3170 CITRUS TOWER BLVD.,, SUITE A, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3311827310 2020-04-29 0491 PPP 3170 Citrus Tower Blvd, CLERMONT, FL, 34711
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253700
Loan Approval Amount (current) 253700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 21
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 255180.5
Forgiveness Paid Date 2020-12-18

Date of last update: 22 Feb 2025

Sources: Florida Department of State