Search icon

PREMIUM FIBERGLASS POOLS, LLC - Florida Company Profile

Company Details

Entity Name: PREMIUM FIBERGLASS POOLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIUM FIBERGLASS POOLS, 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: 17 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Jan 2017 (8 years ago)
Document Number: L13000101504
FEI/EIN Number 46-3215508

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

Address: 6190 45th St N, SAINT PETERSBURG, FL, 33714, US
Mail Address: 16484 REDINGTON DRIVE, REDINGTON BEACH, FL, 33708
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILEY BRIAN K Manager 16484 REDINGTON DRIVE, REDINGTON BEACH, FL, 33708
wiley brian Agent 6190 45TH ST N STE A, ST PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-12 wiley, brian -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 6190 45TH ST N STE A, ST PETERSBURG, FL 33714 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 6190 45th St N, SAINT PETERSBURG, FL 33714 -
LC AMENDMENT AND NAME CHANGE 2017-01-17 PREMIUM FIBERGLASS POOLS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-04
LC Amendment and Name Change 2017-01-17
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1761647106 2020-04-10 0455 PPP 6190 45th Street N, SAINT PETERSBURG, FL, 33714-1011
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) 59850
Loan Approval Amount (current) 59850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33714-1011
Project Congressional District FL-13
Number of Employees 9
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 60536.61
Forgiveness Paid Date 2021-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State