Search icon

PREMIER INTERNATIONAL CONSTRUCTION, LLC

Company Details

Entity Name: PREMIER INTERNATIONAL CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 13 Dec 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000286751
FEI/EIN Number 83-2869371
Address: 3117 SHADY PINE AVE, WINTER PARK, FL 32792
Mail Address: 3117 SHADY PINE AVE, WINTER PARK, FL 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JOHN BAXTER, ALISTAIR Agent 3117 SHADY PINE AVE, WINTER PARK, FL 32792

Authorized Member

Name Role Address
BAXTER, ALISTAIR JOHN Authorized Member 3117 SHADY PINE AVE, WINTER PARK, FL 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-11-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-02 3117 SHADY PINE AVE, WINTER PARK, FL 32792 No data
CHANGE OF MAILING ADDRESS 2022-11-02 3117 SHADY PINE AVE, WINTER PARK, FL 32792 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-02 3117 SHADY PINE AVE, WINTER PARK, FL 32792 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-19 JOHN BAXTER, ALISTAIR No data

Documents

Name Date
REINSTATEMENT 2022-11-02
REINSTATEMENT 2021-10-05
REINSTATEMENT 2020-10-19
CORLCRACHG 2019-08-30
CORLCDSMEM 2019-08-30
ANNUAL REPORT 2019-01-17
Florida Limited Liability 2018-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3160418804 2021-04-14 0455 PPS 430 NW 87th Ln Apt 202, Plantation, FL, 33324-6575
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33324-6575
Project Congressional District FL-25
Number of Employees 1
NAICS code 236210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20966.88
Forgiveness Paid Date 2021-12-14
1636848300 2021-01-19 0455 PPP 430 NW 87th Ln Apt 202, Plantation, FL, 33324-6511
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8705
Loan Approval Amount (current) 8705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33324-6511
Project Congressional District FL-25
Number of Employees 1
NAICS code 236210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8778.46
Forgiveness Paid Date 2021-12-14

Date of last update: 16 Feb 2025

Sources: Florida Department of State