Search icon

SUPREME PARTY MACHINE, LLC - Florida Company Profile

Company Details

Entity Name: SUPREME PARTY MACHINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPREME PARTY MACHINE, 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: 27 Oct 2014 (11 years ago)
Document Number: L14000166665
FEI/EIN Number 47-2191505

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

Address: 2450 BAR LOU CT., ST. CLOUD, FL, 34771, US
Mail Address: 2450 bar lou ct., st. cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEES PRESTON Chief Executive Officer 2450 BAR LOU CT., ST. CLOUD, FL, 34771
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-11 2450 BAR LOU CT., ST. CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2025-01-11 2450 BAR LOU CT., ST. CLOUD, FL 34771 -
REGISTERED AGENT NAME CHANGED 2025-01-11 UNITED STATES CORPORATION AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2017-01-11 2450 BAR LOU CT., ST. CLOUD, FL 34771 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4018237403 2020-05-08 0455 PPP 2450 BAR LOU CT, SAINT CLOUD, FL, 34771-9567
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14030
Loan Approval Amount (current) 14030
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 SAINT CLOUD, OSCEOLA, FL, 34771-9567
Project Congressional District FL-09
Number of Employees 4
NAICS code 713990
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 4075.84
Forgiveness Paid Date 2021-06-17
5633178510 2021-03-01 0455 PPS 2450 Bar Lou Ct, Saint Cloud, FL, 34771-9567
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4032
Loan Approval Amount (current) 4032
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 Saint Cloud, OSCEOLA, FL, 34771-9567
Project Congressional District FL-09
Number of Employees 1
NAICS code 711310
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 4023.67
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State