Entity Name: | PREMIUM ROOFING & RESTORATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PREMIUM ROOFING & RESTORATION, 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: | 21 Aug 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000080949 |
FEI/EIN Number |
270760489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12739 County Road 561A, Clermont, FL, 34715, US |
Mail Address: | 12739 County Road 561A, Clermont, FL, 34715, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHIVER BARRY S | Manager | 12739 County Road 561A, CLERMONT, FL, 34715 |
SHIVER OPHELIA | Manager | 12739 County Road 561A, Clermont, FL, 34715 |
SHIVER BARRY S | Agent | 12739 County Road 561A, Clermont, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2022-02-28 | - | - |
LC AMENDMENT | 2016-06-21 | - | - |
LC AMENDMENT | 2015-08-04 | - | - |
LC AMENDMENT | 2015-07-29 | - | - |
LC AMENDMENT | 2015-01-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-27 | 12739 County Road 561A, Clermont, FL 34715 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-27 | 12739 County Road 561A, Clermont, FL 34715 | - |
CHANGE OF MAILING ADDRESS | 2014-02-27 | 12739 County Road 561A, Clermont, FL 34715 | - |
LC NAME CHANGE | 2011-12-09 | PREMIUM ROOFING & RESTORATION, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-09-09 |
LC Amendment | 2022-02-28 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-19 |
LC Amendment | 2016-06-21 |
AMENDED ANNUAL REPORT | 2016-05-09 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State