Search icon

PREMIER SPA SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: PREMIER SPA SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER SPA SUPPLY 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: 12 Mar 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L12000035001
FEI/EIN Number 45-4803321

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

Address: 6468 Kirsten Way, LAKE WORTH, FL, 33467, US
Mail Address: 6468 Kirsten Way, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVER SHAYNE Managing Member 6468 Kirsten Way, LAKE WORTH, FL, 33467
Shayne Silver K Agent 7554 OAK GROVE CIRCLE, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000017580 MEDFIT FLORIDA EXPIRED 2013-02-19 2018-12-31 - 7554 OAK GROVE CIRCLE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-15 6468 Kirsten Way, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2013-10-15 6468 Kirsten Way, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2013-02-19 Shayne, Silver K -
REGISTERED AGENT ADDRESS CHANGED 2013-02-19 7554 OAK GROVE CIRCLE, LAKE WORTH, FL 33467 -
LC NAME CHANGE 2012-05-16 PREMIER SPA SUPPLY LLC -

Documents

Name Date
ANNUAL REPORT 2013-02-19
LC Name Change 2012-05-16
Florida Limited Liability 2012-03-12

Date of last update: 01 May 2025

Sources: Florida Department of State