Entity Name: | PRIORITY ONE MANAGEMENT GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRIORITY ONE MANAGEMENT GROUP 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: | 19 Apr 2010 (15 years ago) |
Date of dissolution: | 19 Apr 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Apr 2016 (9 years ago) |
Document Number: | L10000041404 |
FEI/EIN Number |
273229256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 165 N. 4TH STREET, LAKE MARY, FL, 32746, US |
Mail Address: | PO BOX 950877, LAKE MARY, FL, 32795, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VOIGT PETER | Manager | 4504 MESSINA DR, LAKE MARY, FL, 32746 |
VOIGT PETER | Agent | 113 N. High Street, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-04-19 | - | - |
LC AMENDMENT | 2016-01-27 | - | - |
LC AMENDMENT | 2014-10-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-14 | 165 N. 4TH STREET, LAKE MARY, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-21 | 113 N. High Street, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2011-11-15 | 165 N. 4TH STREET, LAKE MARY, FL 32746 | - |
REINSTATEMENT | 2011-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-06-18 | VOIGT, PETER | - |
LC AMENDMENT AND NAME CHANGE | 2010-06-18 | PRIORITY ONE MANAGEMENT GROUP LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000004465 | ACTIVE | 1000000766120 | SEMINOLE | 2017-12-15 | 2028-01-03 | $ 419.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000331589 | LAPSED | 2017-CC-000694-20-S | SEMINOLE COUNTY CIRCUIT COURT | 2017-05-17 | 2022-06-13 | $17,591.66 | DODGOOL, LLC, C/O ATRIUM PROPERTY MANAGEMENT, LLC, 3256 W. LAKE MARY BLVD., SUITE 110, LAKE MARY, FL 32746 |
J16000777296 | ACTIVE | 1000000726220 | SEMINOLE | 2016-11-07 | 2036-12-08 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J16000794374 | ACTIVE | 1000000726202 | SEMINOLE | 2016-11-07 | 2026-12-16 | $ 1,929.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J16000669659 | LAPSED | 2016 CA 947 15 W | 18TH JUD CIR, SEMINOLE CO. | 2016-08-31 | 2021-10-17 | $702,587.04 | JOHN ROLLAS, 22 STONE GATE SOUTH, LONGWOOD, FLORIDA 32779 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-04-19 |
LC Amendment | 2016-01-27 |
ANNUAL REPORT | 2015-04-28 |
LC Amendment | 2014-10-14 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-03-20 |
REINSTATEMENT | 2011-11-15 |
LC Amendment and Name Change | 2010-06-18 |
Florida Limited Liability | 2010-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State