Search icon

1ST PLACE TEAM SALES, LLC - Florida Company Profile

Company Details

Entity Name: 1ST PLACE TEAM SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1ST PLACE TEAM SALES, 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: 30 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000000218
FEI/EIN Number 30-1095433

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

Address: 801 E International Speedway Blve, Deland, FL, 32724, US
Mail Address: 801 E International Speedway Blve, Deland, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLSON TROY A Chief Executive Officer 801 E International Speedway Blve, Deland, FL, 32724
OLSON TROY Agent 801 E International Speedway Blve, Deland, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 801 E International Speedway Blve, Deland, FL 32724 -
CHANGE OF MAILING ADDRESS 2023-03-08 801 E International Speedway Blve, Deland, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 801 E International Speedway Blve, Deland, FL 32724 -

Documents

Name Date
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6365747407 2020-05-14 0491 PPP 2 B Sunshine Blvd, Ormond Beach, FL, 32174-8754
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97218.27
Loan Approval Amount (current) 97218.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ormond Beach, VOLUSIA, FL, 32174-8754
Project Congressional District FL-06
Number of Employees 11
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98057.28
Forgiveness Paid Date 2021-03-29
9660228407 2021-02-17 0491 PPS 2B Sunshine Blvd, Ormond Beach, FL, 32174-8754
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117195
Loan Approval Amount (current) 117195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ormond Beach, VOLUSIA, FL, 32174-8754
Project Congressional District FL-06
Number of Employees 11
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118492.17
Forgiveness Paid Date 2022-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State