Entity Name: | PREMIER BUILDING SERVICES OF SW FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PREMIER BUILDING SERVICES OF SW FLORIDA 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: | 05 Jan 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000000948 |
FEI/EIN Number |
27-1601118
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
DANDRIDGE JAMES | Managing Member | 6171 Cedar Tree Lane, NAPLES, FL, 34116 |
DANDRIDGE JAMES | Agent | 6171 Cedar Tree Ln, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-11-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-06 | 6171 Cedar Tree Ln, NAPLES, FL 34116 | - |
CHANGE OF MAILING ADDRESS | 2019-11-06 | 6171 Cedar Tree Ln, NAPLES, FL 34116 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-06 | 6171 Cedar Tree Ln, NAPLES, FL 34116 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-06-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-06-27 | DANDRIDGE, JAMES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT AND NAME CHANGE | 2017-02-06 | PREMIER BUILDING SERVICES OF SW FLORIDA LLC | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3989837306 | 2020-04-29 | 0455 | PPP | 6171 CEDAR TREE LN, NAPLES, FL, 34116 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State