Search icon

PREMIER METAL ROOF MANUFACTURING, LLC - Florida Company Profile

Company Details

Entity Name: PREMIER METAL ROOF MANUFACTURING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER METAL ROOF MANUFACTURING, 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: 15 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (3 years ago)
Document Number: L19000181915
FEI/EIN Number 84-2398426

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

Address: 8820 Maislin Drive, Tampa, FL, 33637, US
Mail Address: 8820 Maislin Dr, Tampa, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bowen Ezra R President 8820 Maislin Drive, Tampa, FL, 33637
BOWEN CARLEENA M Manager 17613 S. HWY 475, SUMMERFIELD, FL, 34491
Harmer Brittany DOT 4222 Edison Ave, Fort Myers, FL, 33916
BOWEN EZRA R Agent 8820 Maislin Drive, Tampa, FL, 33637

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 8820 Maislin Drive, Tampa, FL 33637 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 8820 Maislin Drive, Tampa, FL 33637 -
CHANGE OF MAILING ADDRESS 2022-01-10 8820 Maislin Drive, Tampa, FL 33637 -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-06 - -
REGISTERED AGENT NAME CHANGED 2020-10-06 BOWEN, EZRA R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2019-10-21 PREMIER METAL ROOF MANUFACTURING, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000143547 TERMINATED 1000000918732 HILLSBOROU 2022-03-11 2042-03-23 $ 148,112.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000020596 TERMINATED 1000000911757 HILLSBOROU 2022-01-04 2042-01-12 $ 21,185.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000401509 TERMINATED 1000000896975 HILLSBOROU 2021-08-04 2041-08-11 $ 9,762.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000401517 TERMINATED 1000000896976 HILLSBOROU 2021-08-04 2041-08-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000270177 TERMINATED 1000000887190 HILLSBOROU 2021-05-25 2041-06-02 $ 121,314.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000043723 TERMINATED 1000000872195 HILLSBOROU 2021-01-13 2031-02-03 $ 72.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000030845 TERMINATED 1000000872194 HILLSBOROU 2021-01-13 2041-01-27 $ 5,016.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-17
AMENDED ANNUAL REPORT 2023-12-20
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-10
REINSTATEMENT 2021-09-30
REINSTATEMENT 2020-10-06
LC Amendment and Name Change 2019-10-21
Florida Limited Liability 2019-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8305067107 2020-04-15 0491 PPP 17613 S HIGHWAY 475, SUMMERFIELD, FL, 34491-6714
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30300
Loan Approval Amount (current) 30300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SUMMERFIELD, MARION, FL, 34491-6714
Project Congressional District FL-06
Number of Employees 6
NAICS code 333519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30546.61
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State