Search icon

PREMIER VACATION RENTALS BY OWNERS LLC - Florida Company Profile

Company Details

Entity Name: PREMIER VACATION RENTALS BY OWNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER VACATION RENTALS BY OWNERS 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: 13 Sep 2017 (8 years ago)
Document Number: L17000191159
FEI/EIN Number 82-2621945

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

Address: 7862 W Irlo Bronson Hwy Ste 604, Kissimmee, FL, 34747, US
Mail Address: 7862 W Irlo Bronson Hwy Ste 604, Kissimmee, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Henry D Manager 7862 W Irlo Bronson Hwy Ste 604, Kissimmee, FL, 34747
DeJesus Jean L Manager 7862 W Irlo Bronson Hwy Ste 604, Kissimmee, FL, 34747
HERNANDEZ HENRY Agent 7862 W Irlo Bronson Hwy Ste 604, Kissimmee, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 7862 W Irlo Bronson Hwy Ste 604, Kissimmee, FL 34747 -
CHANGE OF MAILING ADDRESS 2020-03-16 7862 W Irlo Bronson Hwy Ste 604, Kissimmee, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 7862 W Irlo Bronson Hwy Ste 604, Kissimmee, FL 34747 -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-04
Florida Limited Liability 2017-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3898468804 2021-04-15 0455 PPS 8754 Cherokee Trl, Kissimmee, FL, 34747-1533
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20382
Loan Approval Amount (current) 20382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34747-1533
Project Congressional District FL-09
Number of Employees 2
NAICS code 531311
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20594.31
Forgiveness Paid Date 2022-05-05
1229747802 2020-05-01 0455 PPP 8754 CHEROKEE TRAIL, KISSIMMEE, FL, 34747
Loan Status Date 2020-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38540
Loan Approval Amount (current) 38540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34747-0001
Project Congressional District FL-09
Number of Employees 2
NAICS code 532490
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39305.45
Forgiveness Paid Date 2022-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State