Search icon

PREMIER ADVISORS, LLC

Company Details

Entity Name: PREMIER ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Jun 2020 (5 years ago)
Document Number: L13000158034
FEI/EIN Number 46-4158304
Address: 300 E. Oakland Park Blvd. Suite 308, Wilton, FL, 33334, US
Mail Address: 300 E. Oakland Park Blvd, Wilton Manors, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Hastings Spencer Agent 300 E. Oakland Park Blvd, Wilton Manors, FL, 33334

Manager

Name Role Address
Hastings Spencer Manager 300 E. Oakland Park Blvd. Suite 308, Wilton, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000080398 PROMED CAPITAL EXPIRED 2014-08-04 2024-12-31 No data 2122 W. CYPRESS CREEK RD., FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 300 E. Oakland Park Blvd. Suite 308, STE 103, Wilton, FL 33334 No data
CHANGE OF MAILING ADDRESS 2020-06-29 300 E. Oakland Park Blvd. Suite 308, STE 103, Wilton, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2020-06-29 Hastings, Spencer No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 300 E. Oakland Park Blvd, Suite 308, Wilton Manors, FL 33334 No data
LC AMENDMENT AND NAME CHANGE 2020-06-12 PREMIER ADVISORS, LLC No data
LC NAME CHANGE 2014-08-01 PROMED CAPITAL ADVISORS LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-29
LC Amendment and Name Change 2020-06-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State