Search icon

PREMIER TAX SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PREMIER TAX SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER TAX SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: L09000114101
FEI/EIN Number 271362038

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

Mail Address: 10164 Cobblestone Creek Dr., Boynton Beach, FL, 33472, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERELUS DONEL Managing Member 6246 Navajo Terrace, Margate, FL, 33063
Cherelus Donel Agent 1700 BANKS RD, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 1700 BANKS RD, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 1700 BANKS RD, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2021-03-16 1700 BANKS RD, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2018-05-01 Cherelus, Donel -
LC AMENDMENT AND NAME CHANGE 2009-12-11 PREMIER TAX SERVICES LLC -

Documents

Name Date
REINSTATEMENT 2024-01-04
REINSTATEMENT 2022-10-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State