Search icon

PREMIER CUSTOM SHOWER ENCLOSURES & GLASS LLC - Florida Company Profile

Company Details

Entity Name: PREMIER CUSTOM SHOWER ENCLOSURES & GLASS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER CUSTOM SHOWER ENCLOSURES & GLASS 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: 06 Oct 2014 (10 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: L14000156384
FEI/EIN Number 47-2029429

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

Address: 3781 Island Club Circle East, Lantana, FL, 33462-2182, US
Mail Address: 3781 Island Club Circle East, Lantana, FL, 33462-2182, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
BALL ROBERT Member 3781 Island Club Circle East, Lantana, FL, 334622182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-12-21 Business Filings Incorporated -
REINSTATEMENT 2015-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-21 3781 Island Club Circle East, Lantana, FL 33462-2182 -
CHANGE OF MAILING ADDRESS 2015-12-21 3781 Island Club Circle East, Lantana, FL 33462-2182 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2017-02-26
REINSTATEMENT 2016-10-12
REINSTATEMENT 2015-12-21
Florida Limited Liability 2014-10-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State