Entity Name: | PREMIER KITCHEN AND BATH REGLAZING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PREMIER KITCHEN AND BATH REGLAZING 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. |
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: | 11 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Mar 2024 (a year ago) |
Document Number: | L14000023726 |
FEI/EIN Number |
46-4810181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12016 CITRUS FALLS CIRCLE, APT 101, TAMPA, FL, 33625-5718, US |
Mail Address: | 12016 CITRUS FALLS CIRCLE, APT 101, TAMPA, FL, 33625-5718, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WYLLINS RAYMOND | Manager | 12016 CITRUS FALLS CIRCLE, TAMPA, FL, 336255718 |
Wyllins Raymond | Agent | 12016 CITRUS FALLS CIRCLE, TAMPA, FL, 336255718 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-03-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-03-14 | Wyllins, Raymond | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-12 | 12016 CITRUS FALLS CIRCLE, APT 101, TAMPA, FL 33625-5718 | - |
CHANGE OF MAILING ADDRESS | 2015-03-12 | 12016 CITRUS FALLS CIRCLE, APT 101, TAMPA, FL 33625-5718 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-12 | 12016 CITRUS FALLS CIRCLE, APT 101, TAMPA, FL 33625-5718 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
REINSTATEMENT | 2024-03-14 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State