Search icon

PRIMO PARKING, LLC - Florida Company Profile

Company Details

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

PRIMO PARKING, 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: 05 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2024 (5 months ago)
Document Number: L16000066163
FEI/EIN Number 81-2255210

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

Address: 2327 Nursery Rd, Clearwater, FL, 33764, US
Mail Address: 2327 Nursery Rd, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIMEAU CHRISTOPHER A Manager 2327 Nursery Rd, Clearwater, FL, 33764
LAGEMANN LISA A Manager 18372 cutlass dr, FT MYERS BEACH, FL, 33931
PRIMEAU christopher A Agent 2327 Nursery Rd, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-03 2327 Nursery Rd, Clearwater, FL 33764 -
REINSTATEMENT 2024-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-03 2327 Nursery Rd, Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2024-12-03 2327 Nursery Rd, Clearwater, FL 33764 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-04-01 PRIMEAU, christopher A -
REINSTATEMENT 2020-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
REINSTATEMENT 2024-12-03
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-04-01
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-09
Florida Limited Liability 2016-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3843638309 2021-01-22 0455 PPS 1397 Estero Blvd., Ft. Myers Beach, FL, 33931
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39100
Loan Approval Amount (current) 39100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft. Myers Beach, LEE, FL, 33931
Project Congressional District FL-19
Number of Employees 5
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39478.15
Forgiveness Paid Date 2022-01-11

Date of last update: 01 May 2025

Sources: Florida Department of State