Search icon

PREMIER ART & FRAME, L.L.C. - Florida Company Profile

Company Details

Entity Name: PREMIER ART & FRAME, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER ART & FRAME, L.L.C. 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: 09 Jul 2008 (17 years ago)
Document Number: L08000066614
FEI/EIN Number 263184519

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

Address: 2406 RUTH HENTZ AVENUE, PANAMA CITY, FL, 32405, US
Mail Address: 2406 RUTH HENTZ AVENUE, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSELEY ANDREW F Managing Member 268 EAGLE DRIVE, PANAMA CITY BEACH, FL, 32407
MOSELEY LEAH A Managing Member 268 EAGLE DRIVE, PANAMA CITY BEACH, FL, 32407
MOSELEY ANDREW F Agent 268 EAGLE DRIVE, PANAMA CITY, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000023170 RO-MO PHOTO ACTIVE 2012-03-06 2027-12-31 - 2406 RUTH HENTZ AVE., PANAMA CITY, FL, 32405
G12000023172 SUNBIZ PROMOTIONS EXPIRED 2012-03-06 2017-12-31 - 3235 W HWY 390, PANAMA CITY, FL, 32405
G09000168526 STUDIO 98 PHOTOGRAPHY EXPIRED 2009-10-23 2014-12-31 - 14301 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 2406 RUTH HENTZ AVENUE, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2017-04-24 2406 RUTH HENTZ AVENUE, PANAMA CITY, FL 32405 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-08-02
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State