Search icon

PREMIER CLASSIC CARS, LLC - Florida Company Profile

Company Details

Entity Name: PREMIER CLASSIC CARS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER CLASSIC CARS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Nov 2006 (18 years ago)
Document Number: L06000107092
FEI/EIN Number 205956264

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4850 TAMIAMI TRAIL N ST 200, NAPLES, FL, 34103, US
Mail Address: 4850 TAMIAMI TRAIL N ST 200, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROWLEY DAVID Secretary 4850 TAMIAMI TRAIL N ST 200, NAPLES, FL, 34103
GUTMAN HOWARD B President 4850 TAMIAMI TRAIL N ST 200, NAPLES, FL, 34103
HOYT MICHAEL Vice President 4850 TAMIAMI TRAIL N ST 200, NAPLES, FL, 34103
GREGORY C. NEIL Agent 4001 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-21 4850 TAMIAMI TRAIL N ST 200, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2021-10-21 4850 TAMIAMI TRAIL N ST 200, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2014-04-23 GREGORY, C. NEIL -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 4001 TAMIAMI TRAIL NORTH, SUITE 250, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State