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. |
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 |
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 |
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 | - | - |
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