Search icon

PREMIEREFX, LLC - Florida Company Profile

Company Details

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

PREMIEREFX, 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: 12 Aug 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L02000020434
FEI/EIN Number 542067650

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

Address: 103 COMMERCE ST., SUITE 100, LAKE MARY, FL, 32746, US
Mail Address: 103 COMMERCE ST., SUITE 100, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKS JAMES Chief Executive Officer 103 COMMERCE ST., SUITE 100, LAKE MARY, FL, 32746
DICKS JACK W Agent 103 COMMERCE ST., LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC REVOCATION OF DISSOLUTION 2011-01-31 - -
LC VOLUNTARY DISSOLUTION 2010-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-02 103 COMMERCE ST., SUITE 100, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2010-05-02 103 COMMERCE ST., SUITE 100, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-02 103 COMMERCE ST., SUITE 100, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2003-04-21 DICKS, JACK W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000923311 TERMINATED 10-CA-2246-14-K SEMINOLE COUNTY 2012-11-15 2017-12-03 $1,186,481.89 FIRST SOUTHERN BANK, 945 SOUTH ORANGE AVENUE`, ORLANDO, FL 32806
J11000681796 LAPSED 2010-CA-7881-15-K SEMINOLE COUNTY COURT 2011-09-28 2016-10-17 $84,122.40 AMERICAN EXPRESS BANK, FSB, 4315 SOUTH 2700 WEST, SALT LAKE CITY, UT 84184
J10000632957 LAPSED 10-CA-2508-15-W SEMINOLE COUNTY 2010-05-21 2015-06-02 $1,150,109.80 EMERSON INTERNATIONAL, INC., 370 CENTER POINT CIRCLE, SUITE 1136, ALTAMONTE SPRINGS, FL 32701

Documents

Name Date
LC Revocation of Dissolution 2011-01-31
LC Voluntary Dissolution 2010-12-15
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-06-04
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State