Search icon

PREMIER PILLOW OF FLORIDA LLC

Headquarter

Company Details

Entity Name: PREMIER PILLOW OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Apr 2013 (12 years ago)
Date of dissolution: 09 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2024 (2 months ago)
Document Number: L13000057457
FEI/EIN Number 46-2580819
Address: 6243 TALON PRESERVE DR, NOKOMIS, FL, 34275, US
Mail Address: 6243 TALON PRESERVE DR, NOKOMIS, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PREMIER PILLOW OF FLORIDA LLC, COLORADO 20171114406 COLORADO

Agent

Name Role Address
STEPHENS THOMAS DII Agent 6243 Talon Preserve Dr., Nokomis, FL, 34275

Managing Member

Name Role Address
Stephens Thomas DII Managing Member 6243 Talon Preserve Drive, Nokomis, FL, 34275

Manager

Name Role Address
Bank PNC M Manager 6243 Talon Preserve Dr, Nokomis, FL, 34275
LUTHER TRAVIS Manager 2313 YOSEMITE STREET, DENVER, CO, 80238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000065742 PREMIER PILLOW OF FLORIDA LLC EXPIRED 2013-06-28 2018-12-31 No data 182 FORESTWOOD DR, NAPLES, FL, 34110
G13000065748 QUEEN ANNE PILLOW COMPANY EXPIRED 2013-06-28 2018-12-31 No data 182 FORESTWOOD DR, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 6243 Talon Preserve Dr., Nokomis, FL 34275 No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-18 6243 TALON PRESERVE DR, NOKOMIS, FL 34275 No data
CHANGE OF MAILING ADDRESS 2021-10-18 6243 TALON PRESERVE DR, NOKOMIS, FL 34275 No data
LC AMENDMENT 2013-05-10 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-09
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State