Entity Name: | PREMIER POOL ENCLOSURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 May 2005 (20 years ago) |
Document Number: | L05000051947 |
FEI/EIN Number | 061749229 |
Address: | 3601 Hanson St, Fort Myers, FL, 33916, US |
Mail Address: | 3601 Hanson St, Fort Myers, FL, 33916, US |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAUER MARK S | Agent | 3601 Hanson St, Fort Myers, FL, 33916 |
Name | Role | Address |
---|---|---|
BAUER MARK S | Managing Member | 3601 Hanson St, FORT MYERS, FL, 33916 |
Name | Role | Address |
---|---|---|
BAUER BRANDI N | Vice President | 3601 Hanson St, Fort Myers, FL, 33916 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000151152 | PREMIER ALUMINUM | ACTIVE | 2021-11-10 | 2026-12-31 | No data | 3601 HANSON ST, FORT MYERS, FL, 33966 |
G10000058493 | PREMIER ALUMINUM | EXPIRED | 2010-06-24 | 2015-12-31 | No data | 12701 METRO PKWY, UNIT B, FORT MYERS, FL, 33966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 3601 Hanson St, Fort Myers, FL 33916 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 3601 Hanson St, Fort Myers, FL 33916 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 3601 Hanson St, Fort Myers, FL 33916 | No data |
REGISTERED AGENT NAME CHANGED | 2008-03-11 | BAUER, MARK SPRES | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000474089 | TERMINATED | 08-CA-5431 | LAKE CNTY CIR CRT TAVARES FL | 2009-01-26 | 2014-02-16 | $18,508.05 | METALS USA BUILDING PRODUCTS, L.P., 7815 AMERICAN WAY, GROVELAND, FL 34736 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State