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. |
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 |
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 |
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 |
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 | - | - |
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 |
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