Entity Name: | PREMIER ACQUISITIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PREMIER ACQUISITIONS, 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: | 25 Apr 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000042851 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 606 Grasslands Village Circle, LAKELAND, FL, 33803, US |
Mail Address: | 4223 SOUTH PIPKIN ROAD, SUITE 100, LAKELAND, FL, 33811 |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIMES PHILLIP W | Managing Member | 606 Grasslands Village Circle, LAKELAND, FL, 33803 |
GRIMES ROBERT M | Managing Member | 3077 Shoal Creek Village Dr, LAKELAND, FL, 33803 |
GRIMES KEVIN R | Managing Member | 455 Enclave Dr, LAKELAND, FL, 33803 |
GRIMES PHILLIP W | Agent | 606 Grasslands Village Circle, LAKELAND, FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-04 | 606 Grasslands Village Circle, LAKELAND, FL 33803 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-04 | 606 Grasslands Village Circle, LAKELAND, FL 33803 | - |
CANCEL ADM DISS/REV | 2007-10-11 | - | - |
CHANGE OF MAILING ADDRESS | 2007-10-11 | 606 Grasslands Village Circle, LAKELAND, FL 33803 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State