Search icon

"PREMIUM CONSTRUCTION", "LLC" - Florida Company Profile

Company Details

Entity Name: "PREMIUM CONSTRUCTION", "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

"PREMIUM CONSTRUCTION", "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: 21 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2024 (a year ago)
Document Number: L13000118111
FEI/EIN Number 46-3488574

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

Address: 5603 East Colonial Dr., ORLANDO, FL, 32807, US
Mail Address: 5603 East Colonial Dr., ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shortt Christina Manager 5603 East Colonial Dr., ORLANDO, FL, 32807
Betsinger Matthew Manager PO Box 108, Windermere, FL, 34786
SHORTT Christina Agent 5603 East Colonial Dr., ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 5603 East Colonial Dr., ORLANDO, FL 32807 -
REINSTATEMENT 2022-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 5603 East Colonial Dr., ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2022-02-07 5603 East Colonial Dr., ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 2022-02-07 SHORTT, Christina -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-05
REINSTATEMENT 2024-03-30
REINSTATEMENT 2022-02-07
REINSTATEMENT 2020-12-06
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State