Search icon

PREMIER PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: PREMIER PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER PRODUCTIONS, 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: 19 Sep 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Sep 2023 (2 years ago)
Document Number: L11000106618
FEI/EIN Number 433330001

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

Address: 800 SE 20 Ave, DEERFIELD bEACH, FL, 33441, US
Mail Address: 800 S OCEAN BLVD, #707, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
LILLY EMILY M Manager 800 S OCEAN BLVD #707, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000043376 BOCA RATON GREENMARKET EXPIRED 2012-05-08 2017-12-31 - 4699 N FEDERAL HWY, STE #103F, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-31 800 S Ocean Blvd, 707, Deerfield Beach, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 800 S Ocean Blvd, 707, Deerfield Beach, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 800 SE 20 Ave, STE 707, DEERFIELD bEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2023-09-12 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2023-09-12 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-12 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 2012-04-11 800 SE 20 Ave, STE 707, DEERFIELD bEACH, FL 33441 -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-06
CORLCRACHG 2023-09-12
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State