Entity Name: | PREMIER GULF COAST REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
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: |
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: | 26 Mar 2015 (10 years ago) |
Date of dissolution: | 14 Feb 2025 (15 days ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Feb 2025 (15 days ago) |
Document Number: | L15000054418 |
FEI/EIN Number |
47-3606627
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 34931 US Hwy 19 N, 107, Palm Harbor, FL 34684 |
Mail Address: | 850 E. Lime Street, 263, Tarpon Springs, FL 34688 |
ZIP code: | 34684 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROMM, JOSEPH, EA | Agent | 5135 W CYPRESS ST, 104, TAMPA, FL 33607 |
DIAMANTIDES, STEPHEN | Manager | 8870 N HIMES AVE #343, TAMPA, FL 33614 |
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: 20 Feb 2025
Sources: Florida Department of State