Search icon

PREMIER CONSTRUCTION CONTRACTORS LLC

Company Details

Entity Name: PREMIER CONSTRUCTION CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2024 (4 months ago)
Document Number: L08000035554
FEI/EIN Number 262376597
Address: 9916 NW 5TH CT, PLANTATION, FL, 33324, US
Mail Address: 9916 NW 5TH CT, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KOSTER EDWARD A Agent 9916 NW 5TH CT, PLANTATION, FL, 33324

Manager

Name Role Address
KOSTER EDWARD A Manager 9916 NW 5TH CT, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000079519 THE HOME PEOPLE EXPIRED 2016-08-03 2021-12-31 No data 9916 NW 5 CT, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
LC AMENDMENT 2023-12-19 No data No data
REINSTATEMENT 2023-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2021-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-06-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2016-10-05 No data No data

Court Cases

Title Case Number Docket Date Status
PREMIER CONSTRUCTION CONTRACTORS LLC and EDWARD ARTHUR KOSTER VS DAVID CLARK, et al. 4D2021-2548 2021-08-30 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE20-027425 (50)

Parties

Name Edward Arthur Koster
Role Appellant
Status Active
Name PREMIER CONSTRUCTION CONTRACTORS LLC
Role Appellant
Status Active
Representations Joseph S. Van De Bogart
Name The Home People
Role Appellee
Status Active
Name DAVID CLARK LLC
Role Appellee
Status Active
Representations Kevin John Taylor
Name Hon. Mardi Levey Cohen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-04
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF THE CLERK
On Behalf Of Clerk - Broward
Docket Date 2021-09-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellants’ September 17, 2021 status report is treated as a notice of voluntary dismissal, and this case is dismissed.
Docket Date 2021-09-22
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF THE CLERK
On Behalf Of Clerk - Broward
Docket Date 2021-09-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Premier Construction Contractors, LLC
Docket Date 2021-09-14
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within five (5) days from the date of this order, regarding how they wish to proceed in light of the county court’s order on relinquishment.
Docket Date 2021-09-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER GRANTING MOTION TO VACATE JUDGMENT AND TRANSFER TOCIRCUIT COURT
On Behalf Of Premier Construction Contractors, LLC
Docket Date 2021-09-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that the September 1, 2021 agreed motion to temporarily relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court through and including September 9, 2021 in order for the trial court to enter an order on appellant’s motion to vacate and motion to vacate clerk’s default. The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2021-09-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ September 1, 2021 motion to relinquish jurisdiction is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-09-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Premier Construction Contractors, LLC
Docket Date 2021-08-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2021-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Premier Construction Contractors, LLC
Docket Date 2021-08-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet

Documents

Name Date
REINSTATEMENT 2024-10-07
LC Amendment 2023-12-19
REINSTATEMENT 2023-10-27
ANNUAL REPORT 2022-03-23
REINSTATEMENT 2021-01-06
REINSTATEMENT 2019-06-25
ANNUAL REPORT 2017-03-18
REINSTATEMENT 2016-10-05
REINSTATEMENT 2015-12-17
ANNUAL REPORT 2014-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State