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. |
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 |
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 |
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 | - |
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 |
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