Search icon

PREMIER GULF COAST REALTY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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