Search icon

PREMIER APPAREL, LLC - Florida Company Profile

Company Details

Entity Name: PREMIER APPAREL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER APPAREL, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Sep 2014 (11 years ago)
Date of dissolution: 17 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Aug 2022 (3 years ago)
Document Number: L14000142996
FEI/EIN Number 47-1842118

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 33261 Sand Creek Drive, WESLEY CHAPEL, FL, 33543, US
Mail Address: 33261 Sand Creek Drive, WESLEY CHAPEL, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED BRYAN E Authorized Member 33261 Sand Creek Drive, WESLEY CHAPEL, FL, 33543
SINGH KENNETH J Authorized Member 33261 Sand Creek Drive, WESLEY CHAPEL, FL, 33543
SINGH KENNETH J Agent 20213 Ravens End Dr., Tampa, FL, 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 33261 Sand Creek Drive, WESLEY CHAPEL, FL 33543 -
CHANGE OF MAILING ADDRESS 2021-04-30 33261 Sand Creek Drive, WESLEY CHAPEL, FL 33543 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-02 20213 Ravens End Dr., Tampa, FL 33647 -
REGISTERED AGENT NAME CHANGED 2017-04-02 SINGH, KENNETH J -
REINSTATEMENT 2017-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-11-17 - 09/28/16-REC DM# 022703-B; 2016 A/R CANC DUE TO RTN CK# 1043 FOR $538. 75 DATED 08/15/16; GLEONARD

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000303750 ACTIVE 1000000957289 PASCO 2023-06-22 2043-06-28 $ 952.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000431233 ACTIVE 1000000898887 PASCO 2021-08-16 2041-08-25 $ 2,891.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-17
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-27
REINSTATEMENT 2017-04-02
DEBIT MEMO# 022703-B 2016-11-17
ANNUAL REPORT [CANCELLED] 2016-05-03
ANNUAL REPORT 2015-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State