Search icon

PREMIER COMPOUNDING PHARMACY, INC. - Florida Company Profile

Company Details

Entity Name: PREMIER COMPOUNDING PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER COMPOUNDING PHARMACY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 09 Jul 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2009 (16 years ago)
Document Number: P07000077986
FEI/EIN Number 260490222

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

Address: 2000 PGA BLVD., 5507, PALM BEACH GARDENS, FL, 33408, US
Mail Address: 2000 PGA BLVD., 5507, PALM BEACH GARDENS, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205377173 2017-03-13 2018-06-16 2000 PGA BLVD., SUITE 5507, PALM BEACH GARDENS, FL, 33408, US 2000 PGA BLVD., SUITE 5507, PALM BEACH GARDENS, FL, 33408, US

Contacts

Phone +1 888-507-8621

Authorized person

Name TRACY CHRISTIAN
Role PRESIDENT/CEO/OWNER
Phone 8885078621

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336L0003X - Long Term Care Pharmacy
License Number PH23481
State FL
Is Primary Yes

Other Provider Identifiers

Issuer PK
Number 2168181

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMIER COMPOUNDING PHARMACY 401(K) PLAN 2023 260490222 2024-04-19 PREMIER COMPOUNDING PHARMACY 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 325410
Sponsor’s telephone number 5616914991
Plan sponsor’s address 2000 PGA BLVD., SUITE 5507, PALM BEACH GARDENS, FL, 33408
PREMIER COMPOUNDING PHARMACY 401(K) PLAN 2022 260490222 2023-10-09 PREMIER COMPOUNDING PHARMACY 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 325410
Sponsor’s telephone number 5616914991
Plan sponsor’s address 2000 PGA BLVD., SUITE 5507, PALM BEACH GARDENS, FL, 33408
PREMIER COMPOUNDING PHARMACY 401(K) PLAN 2021 260490222 2022-10-26 PREMIER COMPOUNDING PHARMACY 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 325410
Sponsor’s telephone number 5616914991
Plan sponsor’s address 2000 PGA BLVD., SUITE 5507, PALM BEACH GARDENS, FL, 33408
PREMIER COMPOUNDING PHARMACY 401(K) PLAN 2020 260490222 2021-09-27 PREMIER COMPOUNDING PHARMACY 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 325410
Sponsor’s telephone number 5616914991
Plan sponsor’s address 2000 PGA BLVD., SUITE 5507, PALM BEACH GARDENS, FL, 33408
PREMIER COMPOUNDING PHARMACY 401(K) PLAN 2019 260490222 2020-10-09 PREMIER COMPOUNDING PHARMACY 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 325412
Sponsor’s telephone number 5616914991
Plan sponsor’s address 2000 PGA BLVD., SUITE 5507, PALM BEACH GARDENS, FL, 33408
PREMIER COMPOUNDING PHARMACY 401(K) PLAN 2017 260490222 2018-10-12 PREMIER COMPOUNDING PHARMACY 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 325410
Sponsor’s telephone number 5616914991
Plan sponsor’s address 2000 PGA BLVD., SUITE 5507, PALM BEACH GARDENS, FL, 33408
PREMIER COMPOUNDING PHARMACY 401(K) PLAN 2016 260490222 2018-01-30 PREMIER COMPOUNDING PHARMACY 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 325410
Sponsor’s telephone number 5616914991
Plan sponsor’s address 2000 PGA BLVD., SUITE 5507, PALM BEACH GARDENS, FL, 33408
PREMIER COMPOUNDING PHARMACY 401(K) PLAN 2015 260490222 2016-08-05 PREMIER COMPOUNDING PHARMACY 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 325410
Sponsor’s telephone number 5616914991
Plan sponsor’s address 2000 PGA BLVD., SUITE 5507, PALM BEACH GARDENS, FL, 33408
PREMIER COMPOUNDING PHARMACY 401(K) PLAN 2014 260490222 2015-10-15 PREMIER COMPOUNDING PHARMACY 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 325410
Sponsor’s telephone number 5616914991
Plan sponsor’s address 2000 PGA BLVD., SUITE 5507, PALM BEACH GARDENS, FL, 33408

Key Officers & Management

Name Role Address
CHRISTIAN TRACY L Agent 2000 PGA BLVD., SUITE 5507, PALM BEACH GARDENS, FL, 33408
CHRISTIAN TRACY L President 2000 PGA BLVD., SUITE 5507, PALM BEACH GARDENS, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000097310 PREMIER PHARMACY LTC EXPIRED 2017-08-28 2022-12-31 - 2000 PGA BLVD., SUITE 5507, PALM BEACH GARDENS, FL, 33408
G17000019504 UNITED LTC RX EXPIRED 2017-02-22 2022-12-31 - 2000 PGA BLVD, SUITE 5508, PALM BEACH GARDENS, FL, 33408
G12000104357 PREMIER CUSTOM PHARMACY EXPIRED 2012-10-26 2017-12-31 - 2000 PGA BLVD, #5507, PALM BEACH GARDENS, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-12-10 2000 PGA BLVD., SUITE 5507, N/A, PALM BEACH GARDENS, FL 33408 -
CANCEL ADM DISS/REV 2009-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-15 2000 PGA BLVD., 5507, PALM BEACH GARDENS, FL 33408 -
CHANGE OF MAILING ADDRESS 2009-10-15 2000 PGA BLVD., 5507, PALM BEACH GARDENS, FL 33408 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
PREMIER COMPOUNDING PHARMACY, INC. VS ERIC LARSON 4D2017-1318 2017-05-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA011740XXXXMB

Parties

Name PREMIER COMPOUNDING PHARMACY, INC.
Role Appellant
Status Active
Representations RAYMOND M. CHRISTIAN, Bard D. Rockenbach
Name ERIC LARSON
Role Appellee
Status Active
Representations Robin Bresky, JILL G. WEISS, Jeremy Scott Dicker
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 8/10/17
On Behalf Of PREMIER COMPOUNDING PHARMACY, INC.
Docket Date 7777-06-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***CONSOLIDATED FOR RECORD PURPOSES ONLY WITH 16-4306***
Docket Date 2018-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellant's January 18, 2018 motion for appellate attorneys' fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2018-06-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-02-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-01-29
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of ERIC LARSON
Docket Date 2018-01-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PREMIER COMPOUNDING PHARMACY, INC.
Docket Date 2018-01-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ ***RESPONSE FILED 01/29/2018***
On Behalf Of PREMIER COMPOUNDING PHARMACY, INC.
Docket Date 2018-01-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***RESPONSE FILED 01/29/2018***
On Behalf Of PREMIER COMPOUNDING PHARMACY, INC.
Docket Date 2018-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's January 2, 2018 amended motion for extension of time is granted, and appellant shall serve the reply brief within fourteen (14) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (AMENDED)
On Behalf Of PREMIER COMPOUNDING PHARMACY, INC.
Docket Date 2017-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (SEE AMENDED MOTION)
On Behalf Of PREMIER COMPOUNDING PHARMACY, INC.
Docket Date 2017-12-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 16 DAYS TO 12/27/2017
On Behalf Of PREMIER COMPOUNDING PHARMACY, INC.
Docket Date 2017-11-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ERIC LARSON
Docket Date 2017-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ERIC LARSON
Docket Date 2017-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/21/2017
On Behalf Of ERIC LARSON
Docket Date 2017-10-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PREMIER COMPOUNDING PHARMACY, INC.
Docket Date 2017-10-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 404 PAGES (IN 16-4306)
On Behalf Of Clerk - Palm Beach
Docket Date 2017-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/11/17
On Behalf Of PREMIER COMPOUNDING PHARMACY, INC.
Docket Date 2017-08-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 9/9/17
On Behalf Of PREMIER COMPOUNDING PHARMACY, INC.
Docket Date 2017-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of ERIC LARSON
Docket Date 2017-06-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 133 PAGES
Docket Date 2017-06-07
Type Order
Subtype Order on Motion to Consolidate
Description Grant Motion to Consolidate Record Only ~ ORDERED that appellant's June 1, 2017 motion to consolidate is granted, and case numbers 4D16-4306 and 4D17-1318 are now consolidated for record purposes only.
Docket Date 2017-06-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ FOR RECORD PURPOSES WITH 16-4306
On Behalf Of PREMIER COMPOUNDING PHARMACY, INC.
Docket Date 2017-05-17
Type Notice
Subtype Notice
Description Notice ~ OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of ERIC LARSON
Docket Date 2017-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PREMIER COMPOUNDING PHARMACY, INC.
Docket Date 2017-05-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PREMIER COMPOUNDING PHARMACY, INC., A FLORIDA CORPORATION VS ERIC LARSON 4D2016-4306 2016-12-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA011740XXXXMBAN

Parties

Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name PREMIER COMPOUNDING PHARMACY, INC.
Role Appellant
Status Active
Representations RAYMOND M. CHRISTIAN, Bard D. Rockenbach
Name ERIC LARSON
Role Appellee
Status Active
Representations JILL G. WEISS, HOWARD S. KIRKPATRICK

Docket Entries

Docket Date 2017-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ AMENDED
Docket Date 2017-06-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ FOR RECORD PURPOSES WITH 17-1318
On Behalf Of PREMIER COMPOUNDING PHARMACY, INC.
Docket Date 2017-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 6/2/17
On Behalf Of PREMIER COMPOUNDING PHARMACY, INC.
Docket Date 2017-04-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 5/3/17
On Behalf Of PREMIER COMPOUNDING PHARMACY, INC.
Docket Date 2017-03-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 4/1/17
On Behalf Of PREMIER COMPOUNDING PHARMACY, INC.
Docket Date 7777-06-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***CONSOLIDATED FOR RECORD PURPOSES ONLY WITH 17-1318***
Docket Date 2017-06-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-06-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 12, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-06-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PREMIER COMPOUNDING PHARMACY, INC.
Docket Date 2017-06-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 133 PAGES **FILED IN 17-1318**
Docket Date 2017-06-07
Type Order
Subtype Order on Motion to Consolidate
Description Grant Motion to Consolidate Record Only ~ ORDERED that appellant's June 1, 2017 motion to consolidate is granted, and case numbers 4D16-4306 and 4D17-1318 are now consolidated for record purposes only.
Docket Date 2017-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 404 PAGES
Docket Date 2017-01-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Pursuant to the lower tribunal clerk's affidavit which states that the notice of appeal docketed in this court on December 22, 2016 was filed in error, the notice of appeal docketed in this court on December 22, 2016 is stricken and the operative notice of appeal is the notice of appeal docketed in this court on January 4, 2017.
Docket Date 2017-01-05
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ RE: WRONG NOA WAS SENT TO THIS COURT
Docket Date 2017-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2016-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-12-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERIC LARSON
ERIC LARSON VS PREMIER COMPOUNDING PHARMACY, INC. 4D2016-0592 2016-02-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA011740XXXXAN

Parties

Name ERIC LARSON
Role Appellant
Status Active
Representations HOWARD S. KIRKPATRICK
Name PREMIER COMPOUNDING PHARMACY, INC.
Role Appellee
Status Active
Representations RAYMOND M. CHRISTIAN
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-04
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellant's March 2, 2016 motion to withdraw appeal is granted, and this case is dismissed.
Docket Date 2016-03-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of ERIC LARSON
Docket Date 2016-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERIC LARSON

Documents

Name Date
ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6318368404 2021-02-10 0455 PPS 2000 Pga Blvd, Palm Beach Gardens, FL, 33408-2722
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114567
Loan Approval Amount (current) 114567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33408-2722
Project Congressional District FL-21
Number of Employees 7
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 115182.21
Forgiveness Paid Date 2021-09-08
5429957101 2020-04-13 0455 PPP 2000 PGA Boulevard, Palm Beach Gardens, FL, 33408
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115800
Loan Approval Amount (current) 115800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33408-0001
Project Congressional District FL-21
Number of Employees 8
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 116681.98
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State