Search icon

PRIMAVERA COUTURE, LLC - Florida Company Profile

Company Details

Entity Name: PRIMAVERA COUTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIMAVERA COUTURE, 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: 06 May 2013 (12 years ago)
Document Number: L13000067002
FEI/EIN Number 46-2762438

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

Address: 1920 CYPRESS LAKE DR, ORLANDO, FL, 32837, US
Mail Address: 1920 CYPRESS LAKE DR, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAWAL SUNIL Managing Member 11245 LEMON LAKE BLVD, ORLANDO, FL, 32836
RAWAL MALINI Manager 11245 LEMON LAKE BLVD, ORLANDO, FL, 32836
PATEL VIJAY Agent 6965 Piazza Grande Ave., ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 1920 CYPRESS LAKE DR, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2023-01-21 1920 CYPRESS LAKE DR, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 6965 Piazza Grande Ave., STE 214, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2020-01-17 PATEL, VIJAY -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9218877306 2020-05-01 0491 PPP 6612 KINGSPOINTE PKWY, ORLANDO, FL, 32819-8584
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37564
Loan Approval Amount (current) 37564
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-8584
Project Congressional District FL-10
Number of Employees 9
NAICS code 315220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37845.99
Forgiveness Paid Date 2021-02-03
3240518505 2021-02-23 0491 PPS 6612 Kingspointe Pkwy, Orlando, FL, 32819-8584
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59452
Loan Approval Amount (current) 59452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-8584
Project Congressional District FL-10
Number of Employees 8
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59750.07
Forgiveness Paid Date 2021-08-26

Date of last update: 01 May 2025

Sources: Florida Department of State