Search icon

PREMIER POOLS OF THE KEYS, LLC - Florida Company Profile

Company Details

Entity Name: PREMIER POOLS OF THE KEYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER POOLS OF THE KEYS, 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: 02 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 May 2024 (a year ago)
Document Number: L18000030972
FEI/EIN Number 82-4387175

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

Address: 175 Overseas Hwy, Key West, FL, 33040, US
Mail Address: 175 Overseas Hwy, Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRADA FRANK Manager 175 Overseas Hwy, Key West, FL, 33040
HERRADA MERCY M Manager 175 Overseas Hwy, Key West, FL, 33040
HERRADA MERCEDES E Manager 175 OVERSEAS HIGHWAY, KEY WEST, FL, 33040
HERRADA MERCY Agent 175 Overseas Hwy, Key West, FL, 33040

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 175 Overseas Hwy, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2023-04-25 175 Overseas Hwy, Key West, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 175 Overseas Hwy, Key West, FL 33040 -
REGISTERED AGENT NAME CHANGED 2019-04-10 HERRADA, MERCY -

Documents

Name Date
LC Amendment 2024-05-17
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-10
Florida Limited Liability 2018-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6120107307 2020-04-30 0455 PPP 5582 1ST AVE Ste 104, KEY WEST, FL, 33040-5928
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39804.37
Loan Approval Amount (current) 39804.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KEY WEST, MONROE, FL, 33040-5928
Project Congressional District FL-28
Number of Employees 4
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40230.77
Forgiveness Paid Date 2021-06-03
7646178508 2021-03-06 0455 PPS 3 Emerald Dr Unit 104, Key West, FL, 33040-5636
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39804.35
Loan Approval Amount (current) 39804.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-5636
Project Congressional District FL-28
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39928.67
Forgiveness Paid Date 2021-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State