Search icon

PREMIER SIDING AND ROOFING OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: PREMIER SIDING AND ROOFING OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER SIDING AND ROOFING OF 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.
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: 18 May 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: L10000054487
FEI/EIN Number NOT APPLICABLE

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

Address: 139 SW PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 34984, US
Mail Address: 139 SW PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACE FLORIDA CONSTRUCTION LLC Manager -
MYERS DAVID Agent 139 SW PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-17 139 SW PORT ST LUCIE BLVD, SUITE C, PORT SAINT LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 2018-10-17 139 SW PORT ST LUCIE BLVD, SUITE C, PORT SAINT LUCIE, FL 34984 -
REGISTERED AGENT NAME CHANGED 2018-10-17 MYERS, DAVID -
CHANGE OF PRINCIPAL ADDRESS 2018-10-17 139 SW PORT ST LUCIE BLVD, SUITE C, PORT SAINT LUCIE, FL 34984 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2012-03-15 - -

Documents

Name Date
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-05-06
ANNUAL REPORT 2013-01-26
LC Amendment 2012-03-15
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-01-17
Florida Limited Liability 2010-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State