Search icon

PREMIL AND ASSOCIATES L.L.C.

Company Details

Entity Name: PREMIL AND ASSOCIATES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 25 Sep 2013 (11 years ago)
Date of dissolution: 31 May 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2024 (9 months ago)
Document Number: L13000135188
FEI/EIN Number 27-0889730
Mail Address: 4708 BITTERSWEET LANE, TRAVERSE CITY, MI 49696
Address: 865 Shoreline Circle, Ponte Vedra Beach, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
PREMIL, MARC A Agent 865 Shoreline Circle, Ponte Vedra Beach, FL 32084

Managing Member

Name Role Address
PREMIL, MARC A Managing Member 865 Shoreline Circle, Ponte Vedra Beach, FL 32084

Secretary

Name Role Address
Premil, Regina Lynn Secretary 4708 Bittersweet Ln, Traverse City, MI 49696

Treasurer

Name Role Address
Premil, Regina Lynn Treasurer 4708 Bittersweet Ln, Traverse City, MI 49696

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000078417 MEMBERS EXECUTIVE TRANSPORTATION EXPIRED 2014-07-30 2024-12-31 No data 125 MORGAN AVE, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-12 865 Shoreline Circle, Ponte Vedra Beach, FL 32084 No data
CHANGE OF MAILING ADDRESS 2022-03-12 865 Shoreline Circle, Ponte Vedra Beach, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-12 865 Shoreline Circle, Ponte Vedra Beach, FL 32084 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-31
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-01-08

Date of last update: 21 Feb 2025

Sources: Florida Department of State