Search icon

PREMIER GLOBAL HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: PREMIER GLOBAL HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER GLOBAL HOLDINGS 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: 17 Oct 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000131988
FEI/EIN Number 46-1205615

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

Address: 500 VONDERBURG DR., STE 306 E, BRANDON, FL, 33511
Mail Address: 500 VONDERBURG DR., STE 306 E, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY BRIAN W Manager 11726 PURE PEBBLE DRIVE, RIVERVIEW, FL, 33569
HENRY-PEREIRA ROSALIND Agent 500 VONDERBURG DR, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000066755 GENESIS SHORES EXPIRED 2014-06-27 2019-12-31 - 500 VANDERBURY DRIVE STE 306 E, BRANDON, FL, 33511
G14000066754 TRANSNATIONAL MEDICAL SOLUTIONS EXPIRED 2014-06-27 2019-12-31 - 500 VONDERBURG DRIVE STE 306 E, BRANDON, FL, 33511
G12000108754 RENT MOVIES 4 LESS EXPIRED 2012-11-09 2017-12-31 - 500 VONDERBURG DR., STE 306E, BRANDON, FL, 33511
G12000101334 MOVIES 4 LESS EXPIRED 2012-10-17 2017-12-31 - 500 VONDERBURG DR, STE 306E, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-10-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State