Search icon

PREMIER STUCCO & WATERPROOFING, LLC - Florida Company Profile

Company Details

Entity Name: PREMIER STUCCO & WATERPROOFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER STUCCO & WATERPROOFING, 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: 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: 05 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2019 (5 years ago)
Document Number: L15000000827
FEI/EIN Number 47-2683428

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

Address: 671 greenberry dr, cantonment, FL, 32533, US
Mail Address: 671 greenberry dr, cantonment, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
randolph chris Manager 671 greenberry dr, cantonment, FL, 32533
RANDOLPH CHRIS Agent 671 greenberry dr, cantonment, FL, 32533

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-07 - -
REGISTERED AGENT NAME CHANGED 2019-11-07 RANDOLPH, CHRIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-02 671 greenberry dr, cantonment, FL 32533 -
CHANGE OF MAILING ADDRESS 2018-02-02 671 greenberry dr, cantonment, FL 32533 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-02 671 greenberry dr, cantonment, FL 32533 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000472043 LAPSED 01-2017-CC-001736 COUNTY COURT ALACHUA COUNTY 2018-06-15 2023-07-10 $3793.78 CROM EQUIPMENT RENTALS, 250 SW 35TH TERRACE, GAINESVILLE, FL 32607

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2020-01-12
REINSTATEMENT 2019-11-07
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State