Entity Name: | PREFERRED GUEST SERVICES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PREFERRED GUEST SERVICES, L.L.C. 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: | 12 Mar 2002 (23 years ago) |
Date of dissolution: | 07 May 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 May 2021 (4 years ago) |
Document Number: | L02000005898 |
FEI/EIN Number |
010621972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 Governor's Square, Peachtree City, GA, 30269-4855, US |
Mail Address: | 150 Governor's Square, Peachtree City, GA, 30269-4855, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPEROS CHUCK | Manager | 150 Governor's Square Ste E, Peachtree City, GA, 302694855 |
SWANN K. MICHAEL | Agent | Snyderburn, Rishoi & Swann, LLP, Maitland, FL, 32751 |
RSI HOLDINGS LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-05-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-23 | 150 Governor's Square, Suite E, Peachtree City, GA 30269-4855 | - |
CHANGE OF MAILING ADDRESS | 2017-02-23 | 150 Governor's Square, Suite E, Peachtree City, GA 30269-4855 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-19 | Snyderburn, Rishoi & Swann, LLP, 2250 Lucien Way, Suite 140, Maitland, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2007-01-15 | SWANN, K. MICHAEL | - |
REINSTATEMENT | 2004-08-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-05-07 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-02-27 |
ANNUAL REPORT | 2012-07-13 |
Date of last update: 03 May 2025
Sources: Florida Department of State