Search icon

PREMIER PAIN ASSOCIATES, LLC - Florida Company Profile

Company Details

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

PREMIER PAIN ASSOCIATES, 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: 20 Oct 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: L09000101081
FEI/EIN Number 271152477

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

Address: 12700 CREEKSIDE LANE, FORT MYERS, FL, 33919
Mail Address: 15931 KNIGHTSBRIDGE COURT, FORT MYERS, FL, 33908
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINER JAMES P Managing Member 15931 KNIGHTSBRIDGE COURT, FORT MYERS, FL, 33908
WEINER JAMES P Agent 15931 KNIGHTSBRIDGE COURT, FORT MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000131021 PAIN RELIEF CENTER OF SOUTHWEST FLORIDA ACTIVE 2020-10-08 2025-12-31 - 12700 CREEKSIDE LANE, SUITE 2020, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2011-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-29 12700 CREEKSIDE LANE, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2011-03-29 12700 CREEKSIDE LANE, FORT MYERS, FL 33919 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State