Search icon

PREMIER TRANSPORTATION SERVICES, LLC - Florida Company Profile

Company Details

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

PREMIER TRANSPORTATION SERVICES, 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: 19 May 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L03000018011
FEI/EIN Number 550837301

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

Address: 2704 W. OAKLAND PARK BLVD., OAKLAND PARK, FL, 33311
Mail Address: 2704 W. OAKLAND PARK BLVD., OAKLAND PARK, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGESS MORRIS D Managing Member 342 E. CLINTON AVE, ROOSEVELT, NY, 11575
BURGESS MORRIS D Agent 2704 W. OAKLAND PARK BLVD., OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-05-30 2704 W. OAKLAND PARK BLVD., OAKLAND PARK, FL 33311 -
LC AMENDMENT 2008-05-30 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-30 2704 W. OAKLAND PARK BLVD., OAKLAND PARK, FL 33311 -
REGISTERED AGENT NAME CHANGED 2008-05-30 BURGESS, MORRIS D -
CHANGE OF PRINCIPAL ADDRESS 2008-05-30 2704 W. OAKLAND PARK BLVD., OAKLAND PARK, FL 33311 -
CANCEL ADM DISS/REV 2008-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2004-10-05 - -

Documents

Name Date
LC Amendment 2008-05-30
REINSTATEMENT 2008-05-19
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-05-01
Amendment 2004-10-05
ANNUAL REPORT 2004-06-30
Florida Limited Liability 2003-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State