Search icon

PREMIUM MOTOR, LLC - Florida Company Profile

Company Details

Entity Name: PREMIUM MOTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIUM MOTOR, 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: 24 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Oct 2016 (9 years ago)
Document Number: L16000121917
FEI/EIN Number 81-3109001

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

Mail Address: 14591 BRADDOCK OAK DR, ORLANDO, FL, 32837, US
Address: 2830 FORSYTH RD STE 462, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN LUIS M Manager 14591 BRADDOCK OAK DR, ORLANDO, FL, 32837
GUZMAN LUIS M Agent 14591 BRADDOCK OAK DR, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-16 GUZMAN FERRIOL, LUIS M -
CHANGE OF PRINCIPAL ADDRESS 2024-10-30 2830 FORSYTH RD STE 462, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2024-10-30 2830 FORSYTH RD STE 462, WINTER PARK, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-30 14591 BRADDOCK OAK DR, ORLANDO, FL 32837 -
LC AMENDMENT 2016-10-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-10-30
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-07-11
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4637908300 2021-01-23 0491 PPS 17884 E Colonial Dr, Orlando, FL, 32820-2217
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71250
Loan Approval Amount (current) 71250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88833
Servicing Lender Name Axiom Bank, National Association
Servicing Lender Address 258 Southhall Ln, MAITLAND, FL, 32751-7449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32820-2217
Project Congressional District FL-10
Number of Employees 10
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88833
Originating Lender Name Axiom Bank, National Association
Originating Lender Address MAITLAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71722.4
Forgiveness Paid Date 2021-09-28
4853347209 2020-04-27 0491 PPP 17884 EAST COLONIAL DRIVE, ORLANDO, FL, 32820-2217
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71250
Loan Approval Amount (current) 71250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88833
Servicing Lender Name Axiom Bank, National Association
Servicing Lender Address 258 Southhall Ln, MAITLAND, FL, 32751-7449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32820-2217
Project Congressional District FL-10
Number of Employees 11
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88833
Originating Lender Name Axiom Bank, National Association
Originating Lender Address MAITLAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68738.13
Forgiveness Paid Date 2021-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State