Search icon

PREMIERE ONE LLC

Company Details

Entity Name: PREMIERE ONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Aug 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2017 (8 years ago)
Document Number: L15000145546
FEI/EIN Number 47-5000749
Address: 19945 SW 264th Street, Homestead, FL, 33031, US
Mail Address: P.O. Box 371726, Miami, FL, 33137, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
COALLA ERIC Agent 19945 SW 264th Street, Homestead, FL, 33031

Managing Member

Name Role Address
COALLA ERIC Managing Member 19945 SW 264th Street, Homestead, FL, 33031

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000106762 PREMIERE REALTY ACTIVE 2022-09-01 2027-12-31 No data P. O. BOX 371726, MIAMI, FL, 33137
G15000093916 PREMIERE JARDIN ACTIVE 2015-09-12 2025-12-31 No data P.O. BOX 371726, MIAMI, FL, 33137
G15000093621 PREMIERE' GARDIN EXPIRED 2015-09-11 2020-12-31 No data 5025 SW 64 AVE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-01-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 19945 SW 264th Street, Homestead, FL 33031 No data
CHANGE OF MAILING ADDRESS 2017-01-06 19945 SW 264th Street, Homestead, FL 33031 No data
REGISTERED AGENT NAME CHANGED 2017-01-06 COALLA, ERIC No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 19945 SW 264th Street, Homestead, FL 33031 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-27
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-09-01
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-08
REINSTATEMENT 2017-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State