Search icon

PRIMO TRANSPORTATION, LLC - Florida Company Profile

Company Details

Entity Name: PRIMO TRANSPORTATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIMO TRANSPORTATION, 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: 12 Aug 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Jun 2015 (10 years ago)
Document Number: L14000126388
FEI/EIN Number 47-1577661

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

Address: 327 S GARFIELD AVE, DELAND, FL, 32724, US
Mail Address: 1795 HOLLY BLVD, DELAND, FL, 32720-2610, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ TOMAS Owner 327 S GARFIELD AVE, DELAND, FL, 32724
MARTINEZ TOMAS Agent 327 S GARFIELD AVE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 327 S GARFIELD AVE, DELAND, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 327 S GARFIELD AVE, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2023-04-06 327 S GARFIELD AVE, DELAND, FL 32724 -
LC NAME CHANGE 2015-06-26 PRIMO TRANSPORTATION, LLC -
REGISTERED AGENT NAME CHANGED 2015-04-22 MARTINEZ, TOMAS -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-13
LC Name Change 2015-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3427327805 2020-05-26 0491 PPP 3010 South Woodland Boulevard, DeLand, FL, 32720-8630
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16907
Loan Approval Amount (current) 16907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DeLand, VOLUSIA, FL, 32720-8630
Project Congressional District FL-07
Number of Employees 1
NAICS code 484110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17087.65
Forgiveness Paid Date 2021-06-22
5541438301 2021-01-25 0491 PPS 3010 S Woodland Blvd, Deland, FL, 32720-8630
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16905
Loan Approval Amount (current) 16905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deland, VOLUSIA, FL, 32720-8630
Project Congressional District FL-07
Number of Employees 1
NAICS code 484110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17023.1
Forgiveness Paid Date 2021-10-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State