Search icon

PREMIER TRANSPORT GROUP LLC

Company Details

Entity Name: PREMIER TRANSPORT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L13000056971
FEI/EIN Number 462747275
Address: 327 Southwind Drive suite 306, North Palm Beach, FL, 33408, US
Mail Address: 327 Southwind Drive suite 306, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WYCOFF AGNES Agent 11911 US HWY STE 201-08, NORTH PALM BEACH, FL, 33408

Manager

Name Role Address
ENZER TALIA Manager 11022 Legacy Dr. suite 306, Palm Beach Gardens, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000019605 STEALTH TRANSPORT GROUP EXPIRED 2016-02-23 2021-12-31 No data 11911 US HIGHWAY 1 SUITE 201, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2024-07-30 327 Southwind Drive suite 306, North Palm Beach, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2024-07-30 327 Southwind Drive suite 306, North Palm Beach, FL 33408 No data
REINSTATEMENT 2023-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT 2019-03-20 No data No data
LC AMENDMENT AND NAME CHANGE 2017-01-13 PREMIER TRANSPORT GROUP LLC No data
REGISTERED AGENT NAME CHANGED 2017-01-03 WYCOFF, AGNES No data
REINSTATEMENT 2017-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000874772 LAPSED 14-81194 CV MARRA UNITED STATES DISTRICT COURT 2015-08-11 2020-09-04 $96,451.72 BLACKBEARD'S TENDERS LTD, C/O CARIB RESORTS, INC. 600 NE 36TH STR, MIAMI FL 33137

Documents

Name Date
REINSTATEMENT 2023-01-04
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-03-03
LC Amendment 2019-03-20
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-06-26
LC Amendment and Name Change 2017-01-13
REINSTATEMENT 2017-01-03
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-10-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State