Entity Name: | PREMIER PLAZA OF DAVENPORT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Aug 2008 (17 years ago) |
Document Number: | L08000074998 |
FEI/EIN Number | 263136711 |
Address: | 43350 - 43370 US HIGHWAY 27 N, DAVENPORT, FL, 33837 |
Mail Address: | 299 Coon Rapids Blvd, Ste 200, Coon Rapids, MN, 55433, US |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
FISHER ROBERT M | Chie | 299 Coon Rapids Blvd, Ste 200, Coon Rapids, MN, 55433 |
Fricke Greg A | Chie | 6483 Deerwood Lane, Lino Lakes, MN, 55014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-02 | Registered Agents Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 7901 4th St N, Ste 300, St Petersburg, FL 33702 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-17 | 43350 - 43370 US HIGHWAY 27 N, DAVENPORT, FL 33837 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-06 | 43350 - 43370 US HIGHWAY 27 N, DAVENPORT, FL 33837 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
Reg. Agent Resignation | 2024-01-10 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State