Search icon

PREMIER YACHT REFINISHING LLC - Florida Company Profile

Company Details

Entity Name: PREMIER YACHT REFINISHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER YACHT REFINISHING 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: 22 May 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000050189
FEI/EIN Number 270227519

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

Address: 1014 56TH AVE S, Saint Petersburg, FL, 33705, US
Mail Address: 1014 56TH AVE S, Saint Petersburg, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cavallini Riccardo Chief Executive Officer 1014 56 AVE S, Saint Petersburg, FL, 33705
Cavallini Riccardo Agent 1014 56TH AVE S, Saint Petersburg, FL, 33705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000058804 CERAMSHIELD EXPIRED 2017-05-26 2022-12-31 - 960 SW 74 AVE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-11 1014 56TH AVE S, Saint Petersburg, FL 33705 -
REINSTATEMENT 2021-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-11 1014 56TH AVE S, Saint Petersburg, FL 33705 -
CHANGE OF MAILING ADDRESS 2021-07-11 1014 56TH AVE S, Saint Petersburg, FL 33705 -
REGISTERED AGENT NAME CHANGED 2021-07-11 Cavallini, Riccardo -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-11-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000379381 TERMINATED 1000000275623 BROWARD 2012-04-24 2022-05-02 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2021-07-11
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-13
REINSTATEMENT 2014-09-29
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-11
REINSTATEMENT 2010-11-18
Florida Limited Liability 2009-05-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State