Search icon

PREMIER LIMOUSINE FL, LLC - Florida Company Profile

Company Details

Entity Name: PREMIER LIMOUSINE FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER LIMOUSINE FL, 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: 22 Sep 2003 (22 years ago)
Date of dissolution: 28 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2014 (11 years ago)
Document Number: L03000035872
FEI/EIN Number 46-1500631

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

Address: 3801 Collins Ave, Miami, FL, 33140, US
Mail Address: 3801 Collins Ave, Miami, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMARCO STEPHEN Managing Member 76 FULLER WAY, BERLIN, CT, 06037
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
VOLUNTARY DISSOLUTION 2014-04-28 - -
CHANGE OF MAILING ADDRESS 2013-04-19 3801 Collins Ave, Unit 1101, Miami, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 3801 Collins Ave, Unit 1101, Miami, FL 33140 -
LC AMENDMENT 2012-12-20 - -
LC AMENDMENT AND NAME CHANGE 2012-11-30 PREMIER LIMOUSINE FL, LLC -
REGISTERED AGENT NAME CHANGED 2012-11-30 INCORP SERVICES, INC. -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-28
ANNUAL REPORT 2013-04-19
LC Amendment 2012-12-20
LC Amendment and Name Change 2012-11-30
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-08
REINSTATEMENT 2009-10-21
ANNUAL REPORT 2008-08-27
ANNUAL REPORT 2007-09-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State