Search icon

PREMIER MOTORS AUTO SALES LLC - Florida Company Profile

Company Details

Entity Name: PREMIER MOTORS AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER MOTORS AUTO SALES 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: 02 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000012218
FEI/EIN Number 271831576

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

Address: 8603 EAST COLONIAL DRIVE, ORLANDO, FL, 32817, US
Mail Address: 8603 EAST COLONIAL DRIVE, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA VICTOR Managing Member 8603 E COLONIAL DR, ORLANDO, FL, 32817
Mendoza Alejandro Agent 8603 E Colonial DR, Orlando, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-23 8603 EAST COLONIAL DRIVE, SUITE A, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2016-05-23 8603 EAST COLONIAL DRIVE, SUITE A, ORLANDO, FL 32817 -
REGISTERED AGENT NAME CHANGED 2016-04-07 Mendoza , Alejandro -
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 8603 E Colonial DR, Orlando, FL 32817 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-02
AMENDED ANNUAL REPORT 2016-08-24
AMENDED ANNUAL REPORT 2016-05-23
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State