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 |
Name | Role | Address |
---|---|---|
PREMIL, MARC A | Agent | 865 Shoreline Circle, Ponte Vedra Beach, FL 32084 |
Name | Role | Address |
---|---|---|
PREMIL, MARC A | Managing Member | 865 Shoreline Circle, Ponte Vedra Beach, FL 32084 |
Name | Role | Address |
---|---|---|
Premil, Regina Lynn | Secretary | 4708 Bittersweet Ln, Traverse City, MI 49696 |
Name | Role | Address |
---|---|---|
Premil, Regina Lynn | Treasurer | 4708 Bittersweet Ln, Traverse City, MI 49696 |
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 |
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 |
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