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. |
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 |
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 |
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 |
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 | - |
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