Search icon

PREMIER CLUB HOLDINGS, LLC

Company Details

Entity Name: PREMIER CLUB HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Aug 2022 (2 years ago)
Document Number: L14000030946
FEI/EIN Number 46-4898045
Address: 6021 142nd Ave N, Clearwater, FL, 33760-2822, US
Mail Address: 6021 142nd Ave N, Clearwater, FL, 33760-2822, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900CM88QRDMXFKU28 L14000030946 US-FL GENERAL ACTIVE 2014-02-24

Addresses

Legal c/o Schmidt, Dale F, 13600 ICOT Blvd., Bldg. A, Clearwater, US-FL, US, 33760
Headquarters 13600 ICOT Blvd., Bldg. A, Clearwater, US-FL, US, 33760

Registration details

Registration Date 2022-10-03
Last Update 2023-10-03
Status LAPSED
Next Renewal 2023-10-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000030946

Agent

Name Role Address
SCHMIDT DALE F Agent 6021 142nd Ave N, Clearwater, FL, 337602822

Manager

Name Role Address
Schmidt Dale F Manager 6021 142nd Ave N, Clearwater, FL, 337602822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027453 FEATHER SOUND COUNTRY CLUB ACTIVE 2014-03-18 2029-12-31 No data 6021 142ND AVE N, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-21 6021 142nd Ave N, Clearwater, FL 33760-2822 No data
CHANGE OF MAILING ADDRESS 2023-12-21 6021 142nd Ave N, Clearwater, FL 33760-2822 No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-21 6021 142nd Ave N, Clearwater, FL 33760-2822 No data
LC AMENDMENT 2022-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-12-21
ANNUAL REPORT 2023-04-25
LC Amendment 2022-08-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State