Search icon

PREMIERE PAYROLL DATA PROCESSING, LLC - Florida Company Profile

Company Details

Entity Name: PREMIERE PAYROLL DATA PROCESSING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIERE PAYROLL DATA PROCESSING, 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: 20 Feb 2012 (13 years ago)
Date of dissolution: 08 Jan 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: L12000023852
FEI/EIN Number 35-2438969

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

Address: 5005 W Laurel, Suite 212, Tampa, FL, 33607, US
Mail Address: 5005 W Laurel, Suite 212, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYROLL DATA PROCESSING, INC. Managing Member -
PREMIERE INVESTORS LLC Managing Member 2461 TOWER DRIVE, MONROE, LA, 71201
Volpi David President 5005 W Laurel, Tampa, FL, 33607
Volpi David D Agent 5005 W Laurel, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 5005 W Laurel, Suite 212, Suite 350, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2023-03-09 5005 W Laurel, Suite 212, Suite 350, Tampa, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 5005 W Laurel, Suite 212, Suite 350, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2017-03-16 Volpi, David D -
LC NAME CHANGE 2012-05-14 PREMIERE PAYROOL DATA PROCESSING, LLC -

Documents

Name Date
LC Voluntary Dissolution 2024-01-08
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State