Search icon

PREMIER MEDICAL SPA, LLC - Florida Company Profile

Company Details

Entity Name: PREMIER MEDICAL SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER MEDICAL SPA, 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: 16 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: L15000157393
FEI/EIN Number 475096676

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

Address: 6817 SOUTHPOINT PKWY, #2502, JACKSONVILLE, FL, 32216, US
Mail Address: 6817 SOUTHPOINT PKWY, #2502, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEARD ALICE Manager 6817 SOUTHPOINT PKWY, #2502, JACKSONVILLE, FL, 32216
BEARD ALICE Agent 6817 SOUTHPOINT PKWY, #2502, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-03 6817 SOUTHPOINT PKWY, #2502, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2019-01-03 6817 SOUTHPOINT PKWY, #2502, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 6817 SOUTHPOINT PKWY, #2502, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2016-10-18 BEARD, ALICE -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-11-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4278187201 2020-04-27 0491 PPP 6817 South Point Pkwy, ste 2502, JACKSONVILLE, FL, 32216
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55200
Loan Approval Amount (current) 55200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32216-0001
Project Congressional District FL-05
Number of Employees 7
NAICS code 621112
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55900.21
Forgiveness Paid Date 2021-08-11

Date of last update: 01 May 2025

Sources: Florida Department of State