Search icon

PRIMOS KITCHEN LLC - Florida Company Profile

Company Details

Entity Name: PRIMOS KITCHEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIMOS KITCHEN 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: 25 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Oct 2024 (6 months ago)
Document Number: L16000102715
FEI/EIN Number 81-2796880

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

Address: 470 S Winterset Ave, Crystal River, FL, 34429, US
Mail Address: 470 S Winterset Ave, Crystal River, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLALTA JUAN Agent 470 S WINTERSET AVE, CRYSTAL RIVER, FL, 34429
VILLALTA JUAN C Manager 16017 SADDLESTRING DR, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-02 - -
REGISTERED AGENT NAME CHANGED 2024-10-02 VILLALTA, JUAN -
REGISTERED AGENT ADDRESS CHANGED 2024-10-02 470 S WINTERSET AVE, CRYSTAL RIVER, FL 34429 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-05 470 S Winterset Ave, Crystal River, FL 34429 -
CHANGE OF MAILING ADDRESS 2017-05-05 470 S Winterset Ave, Crystal River, FL 34429 -

Documents

Name Date
LC Amendment 2024-10-02
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-05-05
Florida Limited Liability 2016-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3615357909 2020-06-13 0491 PPP 470 S Winterset Ave, Crystal River, FL, 34429-8106
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6800
Loan Approval Amount (current) 6800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Crystal River, CITRUS, FL, 34429-8106
Project Congressional District FL-12
Number of Employees 2
NAICS code 722310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6848.62
Forgiveness Paid Date 2021-03-05
2920118306 2021-01-21 0491 PPS 470 S Winterset Ave, Crystal River, FL, 34429-8106
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9520
Loan Approval Amount (current) 9520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crystal River, CITRUS, FL, 34429-8106
Project Congressional District FL-12
Number of Employees 2
NAICS code 722310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9584.68
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State