Entity Name: | PREMIERETRADE TECHNOLOGIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PREMIERETRADE TECHNOLOGIES, 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: | 23 Mar 2004 (21 years ago) |
Date of dissolution: | 15 Dec 2010 (14 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Dec 2010 (14 years ago) |
Document Number: | L04000022285 |
FEI/EIN Number |
200882870
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 |
---|---|---|
MORGAN MICHAEL | Managing Member | 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 |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2010-12-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-03 | 103 COMMERCE ST., SUITE 100, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2010-05-03 | 103 COMMERCE ST., SUITE 100, LAKE MARY, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-03 | 103 COMMERCE ST., SUITE 100, LAKE MARY, FL 32746 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000618705 | LAPSED | 09-CA-7919-14-G | SEMINOLE COURT | 2012-06-28 | 2017-09-26 | $125,090.51 | BANC OF AMERICA LEASING & CAPITAL, LLC, 2059 NORTHLAKE PARKWAY, 3N, TUCKER, GA 30084 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2010-12-15 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-06-04 |
ANNUAL REPORT | 2008-03-13 |
ANNUAL REPORT | 2007-05-11 |
ANNUAL REPORT | 2006-04-21 |
ANNUAL REPORT | 2005-04-13 |
Florida Limited Liability | 2004-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State