Search icon

PREMIUM AUTO RTO, LLC - Florida Company Profile

Company Details

Entity Name: PREMIUM AUTO RTO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIUM AUTO RTO, 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: 13 Feb 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L09000015040
FEI/EIN Number 264251239

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

Address: 1145 33rd St S, St Petersburg, FL, 33712, US
Mail Address: PO Box 66304, St Pete Beach, FL, 33736, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Slater Keith Managing Member 1145 33rd St S, St Petersburg, FL, 33712
Wolf Bryon Manager 1145 33rd St S, St Petersburg, FL, 33712
SLATER JOHN K Agent 521 68th Av, St Pete Beach, FL, 33706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000033819 PREMIER SALES & LEASING EXPIRED 2012-04-09 2017-12-31 - PO BOX 530925, ST PETERSBURG, FL, 33747
G09098900187 PREMIER AUTO BY RENT EXPIRED 2009-04-08 2014-12-31 - P. O. BOX 530925, ST PETERSBURG, FL, 33747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1145 33rd St S, St Petersburg, FL 33712 -
CHANGE OF MAILING ADDRESS 2015-04-30 1145 33rd St S, St Petersburg, FL 33712 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 521 68th Av, #8, St Pete Beach, FL 33706 -
LC AMENDMENT 2010-08-11 - -
REGISTERED AGENT NAME CHANGED 2010-03-30 SLATER, JOHN K -
LC NAME CHANGE 2009-04-06 PREMIUM AUTO RTO, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000332540 ACTIVE 1000000662856 PINELLAS 2015-02-26 2035-03-04 $ 5,288.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000310317 ACTIVE 1000000587499 PINELLAS 2014-02-26 2034-03-13 $ 12,701.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220200
J14000255785 ACTIVE 1000000584111 PINELLAS 2014-02-19 2034-03-04 $ 7,752.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000571530 TERMINATED 1000000406233 PINELLAS 2013-03-05 2033-03-13 $ 368.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000484662 ACTIVE 1000000225856 PINELLAS 2011-07-14 2031-08-03 $ 26,900.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-15
LC Amendment 2010-08-11
ANNUAL REPORT 2010-03-30
LC Name Change 2009-04-07
Florida Limited Liability 2009-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State