Entity Name: | PREMIER GULF COAST REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PREMIER GULF COAST REALTY 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: | 26 Mar 2015 (10 years ago) |
Date of dissolution: | 14 Feb 2025 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Feb 2025 (2 months ago) |
Document Number: | L15000054418 |
FEI/EIN Number |
47-3606627
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 850 E. Lime Street, Tarpon Springs, FL, 34688, US |
Address: | 34931 US Hwy 19 N, Palm Harbor, FL, 34684, US |
ZIP code: | 34684 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAMANTIDES STEPHEN | Manager | 8870 N HIMES AVE #343, TAMPA, FL, 33614 |
BROMM JOSEPH EA | Agent | 5135 W CYPRESS ST, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-10 | BROMM, JOSEPH, EA | - |
REINSTATEMENT | 2018-10-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-10 | 34931 US Hwy 19 N, 107, Palm Harbor, FL 34684 | - |
CHANGE OF MAILING ADDRESS | 2018-10-10 | 34931 US Hwy 19 N, 107, Palm Harbor, FL 34684 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC NAME CHANGE | 2016-08-01 | PREMIER GULF COAST REALTY LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-02-14 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-10-08 |
ANNUAL REPORT | 2019-04-23 |
REINSTATEMENT | 2018-10-10 |
ANNUAL REPORT | 2017-04-28 |
LC Name Change | 2016-08-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State