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. |
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 |
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 |
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 |
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 | - | - |
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