Entity Name: | PREMIER REALTY ADVISORS OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PREMIER REALTY ADVISORS OF FLORIDA, 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: | 24 Feb 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L06000020491 |
FEI/EIN Number |
204393103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2030 DOUGLAS ROAD, SUITE#108, CORAL GABLES, FL, 33134 |
Address: | 13906 LYNMAR BLVD., TAMPA, FL, 33626 |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELOCCI RALPH | Managing Member | 2030 DOUGLAS ROAD #108, CORAL GABLES, FL, 33134 |
MORERA JORGE | Managing Member | 2030 DOUGLAS ROAD #108, CORAL GABLES, FL, 33134 |
ARISSO ALBERT | Managing Member | 2030 DOUGLAS ROAD #108, CORAL GABLES, FL, 33134 |
MORERA JORGE | Agent | 2030 DOUGLAS RD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT | 2008-03-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-03-12 | MORERA, JORGE | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-12 | 2030 DOUGLAS RD, STE 108, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-23 | 13906 LYNMAR BLVD., TAMPA, FL 33626 | - |
CHANGE OF MAILING ADDRESS | 2007-02-23 | 13906 LYNMAR BLVD., TAMPA, FL 33626 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000203080 | TERMINATED | 1000000134186 | HILLSBOROU | 2009-08-05 | 2030-02-16 | $ 520.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-19 |
ANNUAL REPORT | 2008-04-22 |
LC Amendment | 2008-03-14 |
Reg. Agent Change | 2008-03-12 |
Reg. Agent Resignation | 2008-02-12 |
CORLCMMRES | 2008-02-12 |
ANNUAL REPORT | 2007-02-23 |
Florida Limited Liability | 2006-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State