Search icon

PREMIER PARTNERS MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: PREMIER PARTNERS MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER PARTNERS MARKETING, 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: 28 Feb 2005 (20 years ago)
Date of dissolution: 29 Oct 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 2013 (11 years ago)
Document Number: L05000020394
FEI/EIN Number 753150448

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

Address: 1223 WILSHIRE BLVD. SUITE 999, SANTA MONICA, CA, 90403
Mail Address: 1223 WILSHIRE BLVD, 999, SANTA MONICA, CA, 90403
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIOFFI PATRICK JR. Managing Member 1223 WILSHIRE BLVD, SUITE 999, SANTA MONICA, CA, 90403
GINNS STEVEN Agent 370 W. CAMINO GARDENS BLVD., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-10-29 - -
CHANGE OF MAILING ADDRESS 2012-05-01 1223 WILSHIRE BLVD. SUITE 999, SANTA MONICA, CA 90403 -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-17 1223 WILSHIRE BLVD. SUITE 999, SANTA MONICA, CA 90403 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-17 370 W. CAMINO GARDENS BLVD., SUITE 300, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2009-11-17 GINNS, STEVEN -
REINSTATEMENT 2009-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-11-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-10-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-02-11
REINSTATEMENT 2010-10-12
Reg. Agent Change 2009-11-17
Reinstatement 2009-03-31
ANNUAL REPORT 2007-05-01
REINSTATEMENT 2006-11-09
Florida Limited Liabilites 2005-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State