Search icon

PREMIER BUILDING SERVICES OF SW FLORIDA LLC

Company Details

Entity Name: PREMIER BUILDING SERVICES OF SW FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Jan 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L10000000948
FEI/EIN Number 27-1601118
Address: 6171 Cedar Tree Ln, NAPLES, FL, 34116, US
Mail Address: 6171 Cedar Tree Ln, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DANDRIDGE JAMES Agent 6171 Cedar Tree Ln, NAPLES, FL, 34116

Managing Member

Name Role Address
DANDRIDGE JAMES Managing Member 6171 Cedar Tree Lane, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-11-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-06 6171 Cedar Tree Ln, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2019-11-06 6171 Cedar Tree Ln, NAPLES, FL 34116 No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-06 6171 Cedar Tree Ln, NAPLES, FL 34116 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-06-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-06-27 DANDRIDGE, JAMES No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC AMENDMENT AND NAME CHANGE 2017-02-06 PREMIER BUILDING SERVICES OF SW FLORIDA LLC No data

Documents

Name Date
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-11-06
REINSTATEMENT 2018-06-27
LC Amendment and Name Change 2017-02-06
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-02-19
REINSTATEMENT 2012-11-15
REINSTATEMENT 2011-11-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State