Search icon

PREMIER ACQUISITIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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