Search icon

PREMIER MUSCLE CARS, LLC - Florida Company Profile

Company Details

Entity Name: PREMIER MUSCLE CARS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER MUSCLE CARS, 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: 27 May 2003 (22 years ago)
Date of dissolution: 06 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2016 (9 years ago)
Document Number: L03000018822
FEI/EIN Number 550833285

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

Address: 3927 S.E. 38TH LOOP, OCALA, FL, 34480
Mail Address: 3927 S.E. 38TH LOOP, OCALA, FL, 34480
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIESCHKE GLENN D Manager 3927 S.E. 28TH LOOP, OCALA, FL, 34480
PIESCHKE PAM J Manager 3927 S.E. 28TH LOOP, OCALA, FL, 34480
YOUNG DAVID A Agent 1243 S.E. 22ND AVENUE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-06 - -
CANCEL ADM DISS/REV 2005-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-20 3927 S.E. 38TH LOOP, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-20 1243 S.E. 22ND AVENUE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2005-01-20 3927 S.E. 38TH LOOP, OCALA, FL 34480 -
REGISTERED AGENT NAME CHANGED 2005-01-20 YOUNG, DAVID A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-06
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-12
ANNUAL REPORT 2007-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State