Search icon

PREMIER INSURANCE, LLC - Florida Company Profile

Company Details

Entity Name: PREMIER INSURANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER INSURANCE, 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: 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: 08 Sep 2000 (25 years ago)
Date of dissolution: 15 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2021 (4 years ago)
Document Number: L00000010870
FEI/EIN Number 651041752

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

Address: 4200 GULF SHORE BOULEVARD NORTH, NAPLES, FL, 34103
Mail Address: 4200 GULF SHORE BOULEVARD NORTH, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORNBECK HUNTLEY J President 4200 GULF SHORE BLVD., N, NAPLES, FL, 34103
LUTGERT SCOTT F Auth 4200 GULF SHORE BLVD., N, NAPLES, FL, 34103
BENZA STEPHEN Managing Member 4200 GULF SHORE BLVD., N, NAPLES, FL, 34103
WILLIAMS MARCUS Auth 4200 GULF SHORE BLVD., N, NAPLES, FL, 34103
GUTMAN HOWARD B Auth 4200 GULF SHORE BLVD., N, NAPLES, FL, 34103
GREGORY C. NEIL Agent 4001 TAMIAMI TRAIL N., STE 250, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000029425 LUTGERT INSURANCE EXPIRED 2011-03-16 2016-12-31 - 1395 PANTHER LANE, SUITE 100, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-15 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-31 4001 TAMIAMI TRAIL N., STE 250, NAPLES, FL 34103 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-09
AMENDED ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State