Search icon

PREMIER RESTORATION AND CONSTRUCTION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PREMIER RESTORATION AND CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER RESTORATION AND CONSTRUCTION SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Aug 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Jul 2015 (10 years ago)
Document Number: L10000080617
FEI/EIN Number 273167224

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

Address: 10203 DOWN LAKEVIEW CIRCLE, Windermere, FL, 34786, US
Mail Address: 10302 Down Lakeview Circle, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN LLOYD D Managing Member 10302 DOWN LAKEVIEW CR., WINDERMERE, FL, 34786
SMITH DENNIS B Managing Member 10302 Down Lakeview Circle, WINDERMERE, FL, 34786
SMITH DENNIS B Agent 10302 Down Lakeview Circle, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 10203 DOWN LAKEVIEW CIRCLE, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2023-01-30 10203 DOWN LAKEVIEW CIRCLE, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 10302 Down Lakeview Circle, WINDERMERE, FL 34786 -
LC AMENDMENT AND NAME CHANGE 2015-07-21 PREMIER RESTORATION AND CONSTRUCTION SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State