Search icon

PREMIER BEACH PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: PREMIER BEACH PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER BEACH PROPERTY MANAGEMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Oct 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000193069
FEI/EIN Number 81-4311126

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

Address: 6220 Seminole Blvd., SEMINOLE, FL, 33772, US
Mail Address: PO Box 8517, Madeira Beach, FL, 33738, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Armstrong Chase M President 6220 Seminole Boulevard, seminole, FL, 33772
ARMSTRONG CHASE M Agent 10575 68th Avenue, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 6220 Seminole Blvd., SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2020-06-03 6220 Seminole Blvd., SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 10575 68th Avenue, Landmark Center, A-3, SEMINOLE, FL 33772 -
REINSTATEMENT 2018-03-13 - -
REGISTERED AGENT NAME CHANGED 2018-03-13 ARMSTRONG, CHASE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2017-01-23 PREMIER BEACH PROPERTY MANAGEMENT, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000405229 ACTIVE 1000000897804 PINELLAS 2021-08-06 2041-08-11 $ 25,456.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000405237 ACTIVE 1000000897805 PINELLAS 2021-08-06 2041-08-11 $ 25,456.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000405211 ACTIVE 1000000897803 PINELLAS 2021-08-06 2041-08-11 $ 9,611.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000157200 ACTIVE 1000000882888 PINELLAS 2021-03-31 2041-04-07 $ 87,776.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000157226 ACTIVE 1000000882890 PINELLAS 2021-03-31 2041-04-07 $ 87,776.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000157218 ACTIVE 1000000882889 PINELLAS 2021-03-31 2041-04-07 $ 82,003.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000157184 ACTIVE 1000000882885 PINELLAS 2021-03-31 2041-04-07 $ 5,468.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000157192 ACTIVE 1000000882887 PINELLAS 2021-03-31 2041-04-07 $ 82,003.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000839439 TERMINATED 1000000850395 PINELLAS 2019-11-27 2039-12-26 $ 3,489.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000671410 ACTIVE 1000000843506 PINELLAS 2019-10-04 2039-10-09 $ 1,980.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2021-01-11
ANNUAL REPORT 2019-07-15
REINSTATEMENT 2018-03-13
LC Amendment and Name Change 2017-01-23
Florida Limited Liability 2016-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6622178302 2021-01-27 0455 PPS 6220 Seminole Blvd, Seminole, FL, 33772-6837
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20308
Loan Approval Amount (current) 20308
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seminole, PINELLAS, FL, 33772-6837
Project Congressional District FL-13
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20441.69
Forgiveness Paid Date 2021-09-27
9229857306 2020-05-01 0455 PPP 10575 68TH AVE, SEMINOLE, FL, 33772-6035
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20600
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SEMINOLE, PINELLAS, FL, 33772-6035
Project Congressional District FL-13
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20835.18
Forgiveness Paid Date 2021-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State