Entity Name: | PREMIER CNC SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 16 Apr 2015 (10 years ago) |
Date of dissolution: | 29 Jan 2025 (a month ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jan 2025 (a month ago) |
Document Number: | L15000066727 |
FEI/EIN Number | 47-3760413 |
Address: | 790 Oak Burl Ct, Sanford, FL 32771 |
Mail Address: | 790 Oak Burl Ct, Sanford, FL 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
MCMAHON, CHRIS E | Authorized Member | 790 Oak Burl Ct, Sanford, FL 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-29 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-23 | 790 Oak Burl Ct, Sanford, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-23 | 790 Oak Burl Ct, Sanford, FL 32771 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-29 |
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-27 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State