Entity Name: | PREMIER SPORTS & COLLECTIBLES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2017 (7 years ago) |
Document Number: | L12000010988 |
FEI/EIN Number | 45-4249126 |
Address: | 4425 CORDIA CIRCLE, COCONUT CREEK, FL, 33066 |
Mail Address: | 51 Pepperbush Place, Malta, NY, 12020, US |
ZIP code: | 33066 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PREMIER SPORTS & COLLECTIBLES, LLC, NEW YORK | 6345254 | NEW YORK |
Name | Role | Address |
---|---|---|
CONSTANTINE JOSH | Agent | 4425 CORDIA CIRCLE, COCONUT CREEK, FL, 33066 |
Name | Role | Address |
---|---|---|
CONSTANTINE JOSH | Manager | 4425 CORDIA CIRCLE, COCONUT CREEK, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-29 | 4425 CORDIA CIRCLE, COCONUT CREEK, FL 33066 | No data |
REINSTATEMENT | 2017-09-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-30 | CONSTANTINE, JOSH | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-02 |
REINSTATEMENT | 2017-09-30 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State