Search icon

PREMIER ALTERNATIVES, LLC - Florida Company Profile

Company Details

Entity Name: PREMIER ALTERNATIVES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER ALTERNATIVES, 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: 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: 27 Mar 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Jun 2024 (a year ago)
Document Number: L09000030248
FEI/EIN Number 264598354

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

Address: 8050 Highway A1A, Vero Beach, FL, 32963, US
Mail Address: 8050 A1A, Vero Beach, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPELLO GREG Managing Member 8050 A1A, Vero Beach, FL, 32963
GREG CAPELLO Agent 8050 Highway A1A, Vero Beach, FL, 32963

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-06-04 PREMIER ALTERNATIVES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 8050 Highway A1A, Unit 303, Vero Beach, FL 32963 -
CHANGE OF MAILING ADDRESS 2024-03-04 8050 Highway A1A, Unit 303, Vero Beach, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 8050 Highway A1A, Unit 303, Vero Beach, FL 32963 -
LC STMNT OF RA/RO CHG 2019-05-09 - -
LC STMNT OF RA/RO CHG 2016-08-19 - -
REGISTERED AGENT NAME CHANGED 2010-05-13 GREG CAPELLO -

Documents

Name Date
ANNUAL REPORT 2025-02-04
LC Name Change 2024-06-04
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
CORLCRACHG 2019-05-09
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State