Search icon

PREMIERE REAL ESTATE GROUP, LLC

Company Details

Entity Name: PREMIERE REAL ESTATE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 28 Feb 2012 (13 years ago)
Document Number: L12000028420
FEI/EIN Number 20-5518171
Address: 7616 OLD THYME CT, PARKLAND, FL 33076
Mail Address: 7616 OLD THYME CT, PARKLAND, FL 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHATOFF, LORETTA LODIN Agent 7616 Old Thyme Court, #11B, PARKLAND, FL 33076

Manager

Name Role Address
CHATOFF, LORETTA LODIN Manager 7616 Old Thyme Court, #11B PARKLAND, FL 33076

Member

Name Role Address
Chatoff, Howard Scott Member 4660 Coral Ridge Drive, Coral Springs, FL 33076

President

Name Role Address
Chatoff, Howard Scott President 4660 Coral Ridge Drive, Coral Springs, FL 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000034154 PREMIERE COMMERCIAL PROPERTIES ACTIVE 2021-03-11 2026-12-31 No data 4660 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33076
G15000044663 PREMIERE LUXURY HOMES EXPIRED 2015-05-04 2020-12-31 No data 6029 NW 79TH WAY, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 7616 OLD THYME CT, PARKLAND, FL 33076 No data
CHANGE OF MAILING ADDRESS 2025-01-15 7616 OLD THYME CT, PARKLAND, FL 33076 No data
REGISTERED AGENT NAME CHANGED 2024-01-30 CHATOFF, LORETTA LODIN No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-01 4660 Coral Ridge Drive, Coral Springs, FL 33076 No data
CHANGE OF MAILING ADDRESS 2020-02-01 4660 Coral Ridge Drive, Coral Springs, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-02 7616 Old Thyme Court, #11B, PARKLAND, FL 33076 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7726047704 2020-05-01 0455 PPP 4660 Coral Ridge Drive, Coral Springs, FL, 33076
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Coral Springs, BROWARD, FL, 33076-1600
Project Congressional District FL-23
Number of Employees 9
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1191.91
Forgiveness Paid Date 2021-08-09

Date of last update: 22 Feb 2025

Sources: Florida Department of State