Entity Name: | PREMIUM FACILITY SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Feb 2014 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L14000022196 |
FEI/EIN Number | 36-4778678 |
Address: | 6211 US HWY 98 N, LOT A8, LAKELAND, FL, 33809 |
Mail Address: | 6211 US HWY 98 N, LOT A8, LAKELAND, FL, 33809 |
ZIP code: | 33809 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES FERNANDO JSr. | Agent | 6211 US HWY 98 N, LAKELAND, FL, 33809 |
Name | Role | Address |
---|---|---|
TORRES FERNANDO JSr. | Manager | 6211 US HWY 98 N LOT A8, LAKELAND, FL, 33809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2017-04-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-25 | TORRES, FERNANDO J, Sr. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000826826 | ACTIVE | 1000000807791 | POLK | 2018-12-14 | 2038-12-19 | $ 4,674.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J18000187146 | ACTIVE | 1000000781791 | POLK | 2018-05-04 | 2038-05-09 | $ 5,086.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
REINSTATEMENT | 2017-04-18 |
ANNUAL REPORT | 2015-04-25 |
Florida Limited Liability | 2014-02-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State