Search icon

PREMIER SURFACE DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: PREMIER SURFACE DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER SURFACE DESIGN, 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: 14 May 2015 (10 years ago)
Document Number: L15000085533
FEI/EIN Number 47-4098331

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

Address: 991 BUNKER AVENUE, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 991 BUNKER AVENUE, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRYSTOFFER BISHOP C Authorized Person 6197 C.R. 209 SOUTH, Green Cove Springs, FL, 32043
BISHOP BRANDON R Authorized Person 321 SUN MARSH COURT, SAINT JOHNS, FL, 32259
BISHOP FARRELL SII Authorized Person 329 SUN MARSH COURT, SAINT JOHNS, FL, 32259
BISHOP CHRYSTOFFER C Agent 6197 C.R. 209 SOUTH, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-07-17 991 BUNKER AVENUE, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2018-07-17 991 BUNKER AVENUE, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 6197 C.R. 209 SOUTH, GREEN COVE SPRINGS, FL 32043 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000709087 TERMINATED 1000001018990 CLAY 2024-11-04 2044-11-06 $ 7,567.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-09-17
Florida Limited Liability 2015-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7954457210 2020-04-28 0491 PPP 321 Sun Marsh Court, Saint Johns, FL, 32259-8346
Loan Status Date 2022-10-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201394.7
Loan Approval Amount (current) 201394.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Johns, SAINT JOHNS, FL, 32259-8346
Project Congressional District FL-05
Number of Employees 18
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64553.71
Forgiveness Paid Date 2021-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State