Search icon

PREMIER REALTY ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: PREMIER REALTY ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER REALTY ADVISORS, 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: 18 May 2004 (21 years ago)
Date of dissolution: 05 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: L04000037764
FEI/EIN Number 201139169

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

Address: 2001 NW 139TH TER, Pembroke Pines, FL, 33028, US
Mail Address: 13355 Noel Road, SUITE 1100, Dallas, TX, 75240, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STENMARK STEVEN W Owner 2001 NW 139TH TER, Pembroke Pines, FL, 33028
NINE MATTHEW R Managing Member 13355 NOEL RD., DALLAS, TX, 75240
STENMARK STEVEN Agent 2001 NW 139TH TER, Pembroke Pines, FL, 33028

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-05 - -
REINSTATEMENT 2020-10-23 - -
CHANGE OF MAILING ADDRESS 2020-10-23 2001 NW 139TH TER, Pembroke Pines, FL 33028 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-12-15 2001 NW 139TH TER, Pembroke Pines, FL 33028 -
REINSTATEMENT 2015-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-15 2001 NW 139TH TER, Pembroke Pines, FL 33028 -
REGISTERED AGENT NAME CHANGED 2015-12-15 STENMARK, STEVEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2009-10-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-07-29
REINSTATEMENT 2020-10-23
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State