Search icon

PREMIER GROUP INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: PREMIER GROUP INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER GROUP INVESTMENTS 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: 08 Jan 2009 (16 years ago)
Date of dissolution: 31 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2019 (6 years ago)
Document Number: L09000002195
FEI/EIN Number 263972163

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

Address: 7036 WEST PALMETTO PARK ROAD, BOCA RATON, FL, 33433
Mail Address: 7415 VIA LEONARDO, LAKE WORTH, FL, 33467
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCIULARA MARIA Managing Member 7415 VIA LEONARDO, LAKE WORTH, FL, 33467
SCIULARA MARIA Agent 7415 VIA LEONARDO, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-31 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-27 7415 VIA LEONARDO, LAKE WORTH, FL 33467 -
LC AMENDMENT 2014-03-31 - -
REGISTERED AGENT NAME CHANGED 2014-03-31 SCIULARA, MARIA -
LC AMENDMENT 2013-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 7036 WEST PALMETTO PARK ROAD, BOCA RATON, FL 33433 -
REINSTATEMENT 2010-11-05 - -
CHANGE OF MAILING ADDRESS 2010-11-05 7036 WEST PALMETTO PARK ROAD, BOCA RATON, FL 33433 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-04-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000199430 TERMINATED 1000000782015 PALM BEACH 2018-05-09 2038-05-23 $ 1,538.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000533568 TERMINATED 1000000673697 PALM BEACH 2015-04-22 2035-04-30 $ 5,023.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-31
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
LC Amendment 2014-03-31
LC Amendment 2013-06-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State