Entity Name: | PREMIER DESIGNZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Nov 2012 (12 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L12000147778 |
FEI/EIN Number | 46-1494049 |
Address: | 6775 South Tropical Trail, Merritt Island, FL, 32952, US |
Mail Address: | 6775 South Tropical Trail, Merritt Island, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fox Mike Mgm | Agent | 6775 South Tropical Trail, Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
FOX MIKE | Managing Member | 6775 South Tropical Trail, Merritt Island, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 6775 South Tropical Trail, Merritt Island, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 6775 South Tropical Trail, Merritt Island, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 6775 South Tropical Trail, Merritt Island, FL 32952 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | Fox, Mike, Mgm | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000320431 | TERMINATED | 1000000589423 | ORANGE | 2014-03-04 | 2034-03-13 | $ 1,734.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY ST |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-22 |
Florida Limited Liability | 2012-11-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State