Search icon

PREMIER FINANCIAL MANAGEMENT, LLC - Florida Company Profile

Company Details

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

PREMIER FINANCIAL MANAGEMENT, 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: 17 Apr 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000037968
FEI/EIN Number 271810404

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

Address: 12058 SAN JOSE BLVD., STE. 602, JACKSONVILLE, FL, 32223, US
Mail Address: 12058 SAN JOSE BLVD., STE. 602, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRITTENDEN HIRAM Managing Member 1116 LENOX PARK CIRCLE NE, ATLANTA, GA, 30319
MAROLT TODD Managing Member 1431 RIVER PLACE BLVD. #2804, JACKSONVILLE, FL, 32207
SUMMONS JAMES Managing Member 3780 OLD NORCROSS ROAD #103, DULUTH, GA, 30096
SABRA NEMR Managing Member 3780 OLD NORCROSS ROAD #103, DULUTH, GA, 30096
GLOBALCLEAR AMERICAS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000109188 GLOBALCLEAR INVESTMENT & DEPOSITORY CO. EXPIRED 2013-11-06 2018-12-31 - 108 VIRGINIA ROAD, WEST PARK, FL, 33023
G11000114878 GLOBALCLEAR WEALTH MANAGEMENT, LLC EXPIRED 2011-11-29 2016-12-31 - 3780 OLD NORCROSS ROAD, #103, DULUTH, GA, 30096

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-02-01 - -
LC AMENDMENT 2011-11-29 - -
REGISTERED AGENT ADDRESS CHANGED 2011-08-23 C/O MICHAEL M. NAUGHTON, ATTNY, 12058 SAN JOSE BLVD., STE. 602, JACKSONVILLE, FL 32223 -
LC AMENDMENT 2011-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-23 12058 SAN JOSE BLVD., STE. 602, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2011-08-23 12058 SAN JOSE BLVD., STE. 602, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2011-08-23 GLOBALCLEAR AMERICAS LLC -

Documents

Name Date
ANNUAL REPORT 2014-03-19
REINSTATEMENT 2013-10-05
ANNUAL REPORT 2012-02-11
LC Amendment 2012-02-01
LC Amendment 2011-11-29
LC Amendment 2011-08-23
ANNUAL REPORT 2011-01-28
REINSTATEMENT 2010-10-26
LC Amendment 2010-09-15
LC Amendment 2010-09-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State