Search icon

PREMIER TECHNOLOGY SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: PREMIER TECHNOLOGY SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER TECHNOLOGY SYSTEMS, 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: 13 Jan 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000003480
FEI/EIN Number 200590210

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

Address: 1616 Golfside Dr., Winter Park, FL, 32792, US
Mail Address: 1616 Golfside Dr., Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
L. Reed Bloodworth, Esq. Agent 1616 Golfside Dr., Winter Park, FL, 32792
Rueff Ronald K President 3035 ANDERSON SNOW ROAD, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 1616 Golfside Dr., Winter Park, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 1616 Golfside Dr., Winter Park, FL 32792 -
REGISTERED AGENT NAME CHANGED 2017-03-15 L. Reed Bloodworth, Esq. -
CHANGE OF MAILING ADDRESS 2017-03-15 1616 Golfside Dr., Winter Park, FL 32792 -
REINSTATEMENT 2017-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2013-10-31 - -
REINSTATEMENT 2011-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000073171 ACTIVE 1000000767469 HERNANDO 2018-01-17 2028-02-21 $ 334.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J16000695373 ACTIVE 1000000724929 HILLSBOROU 2016-10-21 2026-10-26 $ 1,558.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000530307 LAPSED 2016-CA-1370 CIRCUITCOURT,HILLSBOROUGH CTY 2016-09-08 2021-09-09 $53,429.01 CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC, 3626 QUADRANGLE BOULEVARD, SUITE 200, ORLANDO, FL 32817
J13000208570 TERMINATED 1000000447826 HILLSBOROU 2013-01-14 2023-01-23 $ 524.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000102443 TERMINATED 1000000347311 HILLSBOROU 2012-12-20 2023-01-16 $ 387.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2017-03-15
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-06-25
AMENDED ANNUAL REPORT 2014-04-02
AMENDED ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2014-02-04
LC Amendment 2013-10-31
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-18
REINSTATEMENT 2011-11-07

Date of last update: 01 May 2025

Sources: Florida Department of State