Search icon

PREMIUM BOYS CLUB, LLC - Florida Company Profile

Company Details

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

PREMIUM BOYS CLUB, 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: 27 Nov 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000242445
FEI/EIN Number 82-3547010

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

Address: 2909 TUSCARORA TRAIL, MIDDLEBURG, FL, 32068, US
Mail Address: 1670 wells rd, orange park, FL, 32073, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLON LUCAS M Authorized Member 2909 TUSCARORA TRAIL, MIDDLEBURG, FL, 32068
DURRANT DESMOND JR. Authorized Member 2909 TUSCARORA TRAIL, MIDDLEBURG, FL, 32068
Colon Lucas M Agent 1670 wells rd, orange park, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-21 2909 TUSCARORA TRAIL, MIDDLEBURG, FL 32068 -
REINSTATEMENT 2022-04-21 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 1670 wells rd, SUITE 112, 112, orange park, FL 32073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-25 - -
REGISTERED AGENT NAME CHANGED 2020-06-25 Colon, Lucas M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000083784 ACTIVE 1000000915933 CLAY 2022-02-11 2042-02-16 $ 17,980.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000083800 ACTIVE 1000000915935 CLAY 2022-02-11 2032-02-16 $ 632.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2022-04-21
REINSTATEMENT 2020-06-25
Florida Limited Liability 2017-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5232128004 2020-06-27 0491 PPP 2909 Tuscarora trail, Middleburg, FL, 32068-4263
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79166
Loan Approval Amount (current) 79166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middleburg, CLAY, FL, 32068-4263
Project Congressional District FL-04
Number of Employees 4
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State