Search icon

PREMIER RIVER ROAD GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: PREMIER RIVER ROAD GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER RIVER ROAD GROUP, 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: 06 May 2015 (10 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 06 Sep 2016 (9 years ago)
Document Number: L15000080733
FEI/EIN Number 47-4001915

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

Address: 1339 RIVER RD, NORTH FT. MEYERS, FL, 33903, US
Mail Address: 377 E Butterfield Rd, Lombard, IL, 60148, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERICKSON MARK R Manager 0 N 187 ROBBINS STREET, WINFIELD, IL, 60190
JOHNSON LAURA Authorized Member 377 E Butterfield Rd, Lombard, IL, 60148
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000115649 FORT MYERS BOAT RV STORAGE ACTIVE 2015-11-13 2025-12-31 - 1339 RIVER RD., NORTH FORT MYERS, FL, 33903
G15000052142 LGS STORAGE EXPIRED 2015-05-28 2020-12-31 - 1339 RIVER ROAD, NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-17 1339 RIVER RD, NORTH FT. MEYERS, FL 33903 -
LC STMNT OF AUTHORITY 2016-09-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-03
CORLCAUTH 2016-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State