Search icon

PREMIER PROPERTIES OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PREMIER PROPERTIES OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER PROPERTIES OF SOUTHWEST FLORIDA, 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: 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: 16 Dec 1982 (42 years ago)
Date of dissolution: 11 May 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 11 May 2022 (3 years ago)
Document Number: G13720
FEI/EIN Number 592258867

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

Address: 4001 TAMIAMI TRAIL NORTH, SUITE 350, NAPLES, FL, 34103, US
Mail Address: 4001 TAMIAMI TRAIL NORTH, SUITE 350, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUTGERT SCOTT Director 4001 TAMIAMI TRAIL NORTH, SUITE 350, NAPLES, FL, 34103
GREEN JUDITH A Director 4001 TAMIAMI TRAIL NORTH, SUITE 350, NAPLES, FL, 34103
GUTMAN HOWARD B Vice President 4001 TAMIAMI TRAIL NORTH, SUITE 350, NAPLES, FL, 34103
GUTMAN HOWARD B Treasurer 4001 TAMIAMI TRAIL NORTH, SUITE 350, NAPLES, FL, 34103
GUTMAN HOWARD B Secretary 4001 TAMIAMI TRAIL NORTH, SUITE 350, NAPLES, FL, 34103
GUTMAN HOWARD B Director 4001 TAMIAMI TRAIL NORTH, SUITE 350, NAPLES, FL, 34103
Bradway Linda S Manager 4001 TAMIAMI TRAIL NORTH, SUITE 350, NAPLES, FL, 34103
Ouellette Kim Manager 4001 TAMIAMI TRAIL NORTH, SUITE 350, NAPLES, FL, 34103
Gape David Manager 4001 TAMIAMI TRAIL NORTH, SUITE 350, NAPLES, FL, 34103
Huskey Budge Agent 4001 TAMIAMI TRAIL NORTH, SUITE 350, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000001740 PREMIER SOTHEBY'S INTERNATIONAL REALTY ACTIVE 2021-01-05 2026-12-31 - 4001 TAMIAMI TRAIL N SUITE 350, NAPLES, FL, 34103
G19000134859 PREMIER SOTHEBY'S INTERNATIONAL REALTY EXPIRED 2019-12-20 2024-12-31 - 4001 TAMIAMI TRAIL NORTH, SUITE 350, NAPLES, FL, 34103
G13000034564 PREMIER SOTHEBY'S INTERNATIONAL REALTY EXPIRED 2013-04-10 2018-12-31 - 1395 PANTHER LANE, SUITE 210, NAPLES, FL, 34109
G13000033676 PREMIER SOTHEBY'S INTERNATIONAL REALTY EXPIRED 2013-04-08 2018-12-31 - 1395 PANTHER LANE, SUITE 210, NAPLES, FL, 34109
G13000033000 PREMIER SOTHEBY'S INTERNATIONAL REALTY EXPIRED 2013-04-05 2018-12-31 - 1395 PANTHER LANE, SUITE 210, NAPLES, FL, 34109
G13000032995 PREMIER SOTHEBY'S INTERNATIONAL REALTY EXPIRED 2013-04-05 2018-12-31 - 1395 PANTHER LANE, SUITE 210, NAPLES, FL, 34109
G10000104950 PREMIER SOTHEBY'S INTERNATIONAL REALTY EXPIRED 2010-11-16 2015-12-31 - 4300 GULF SHORE BLVD N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CONVERSION 2022-05-11 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000192433. CONVERSION NUMBER 900000226409
REGISTERED AGENT NAME CHANGED 2020-01-13 Huskey, Budge -
REGISTERED AGENT ADDRESS CHANGED 2015-10-15 4001 TAMIAMI TRAIL NORTH, SUITE 350, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-07 4001 TAMIAMI TRAIL NORTH, SUITE 350, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2014-08-07 4001 TAMIAMI TRAIL NORTH, SUITE 350, NAPLES, FL 34103 -
NAME CHANGE AMENDMENT 1994-08-19 PREMIER PROPERTIES OF SOUTHWEST FLORIDA, INC. -

Court Cases

Title Case Number Docket Date Status
GATOR REO, LLC, A LIMITED LIABILITY COMPANY, DANIELLE BLACK, AND DAWN CSOGI VS ANNIE WATSON, ET AL. 2D2021-2559 2021-08-19 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
18-CA-2826

Parties

Name DAWN CSOGI
Role Petitioner
Status Active
Name GARY JOSEPH BLAINE
Role Respondent
Status Active
Name PREMIER PROPERTIES OF SOUTHWEST FLORIDA, INC.
Role Respondent
Status Active
Name ANNIE WATSON
Role Respondent
Status Active
Representations CRAIG A. GODDY, ESQ., BRADLEY S. DONNELLY, ESQ., CARLOS A. KELLY, ESQ.
Name PREMIER SOTHEBY'S INTERNATIONAL REALTY
Role Respondent
Status Active
Name GARY J. BLAINE, P. A.
Role Respondent
Status Active
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name DANIELLE BLACK
Role Petitioner
Status Active
Name GATOR REO, LLC
Role Petitioner
Status Active
Representations JAMES L. GOETZ, ESQ., GREGORY W. GOETZ, ESQ.

Docket Entries

Docket Date 2021-08-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ BLACK, SLEET, and LABRIT
Docket Date 2021-08-19
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of GATOR REO, LLC
Docket Date 2021-08-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-19
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of GATOR REO, LLC
Docket Date 2021-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-08-25
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.

Documents

Name Date
AMENDED ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-10-11
AMENDED ANNUAL REPORT 2021-06-15
AMENDED ANNUAL REPORT 2021-05-21
AMENDED ANNUAL REPORT 2021-05-04
AMENDED ANNUAL REPORT 2021-03-22
AMENDED ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2021-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9237077003 2020-04-09 0455 PPP 4200 Gulfshore Blvd North, NAPLES, FL, 34103-3436
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1931142
Loan Approval Amount (current) 1931142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34103-3436
Project Congressional District FL-19
Number of Employees 125
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1951311.71
Forgiveness Paid Date 2021-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State