Search icon

EXCLUSIVE PREMIER SERVICES LLC - Florida Company Profile

Company Details

Entity Name: EXCLUSIVE PREMIER SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXCLUSIVE PREMIER SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2015 (10 years ago)
Document Number: L13000072895
FEI/EIN Number 46-2814825

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

Address: 4835 Saint Armands Way, Westlake, FL, 33470, US
Mail Address: 4835 Saint Armands Way, Westlake, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cintron Carlos E Managing Member 3555 NW 83 Avenue Apt 722, Doral, FL, 33122
Vives Stella Managing Member 3555 NW 83 Avenue Apt 722, Doral, FL, 33122
CINTRON CARLOS E Agent 3555 NW 83 Avenue Apt 722, Doral, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-10 3555 NW 83 Avenue Apt 722, Doral, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-25 3555 NW 83 Avenue Apt 722, Doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2023-10-25 3555 NW 83 Avenue Apt 722, Doral, FL 33122 -
REGISTERED AGENT NAME CHANGED 2015-04-16 CINTRON, CARLOS Enrique -
REINSTATEMENT 2015-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-05-31 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
REINSTATEMENT 2015-04-16

Date of last update: 02 May 2025

Sources: Florida Department of State