Search icon

PREMIERE ONE LLC - Florida Company Profile

Company Details

Entity Name: PREMIERE ONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIERE ONE 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: 25 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2017 (8 years ago)
Document Number: L15000145546
FEI/EIN Number 47-5000749

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

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

Key Officers & Management

Name Role Address
COALLA ERIC Managing Member 19945 SW 264th Street, Homestead, FL, 33031
COALLA ERIC Agent 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 - P. O. BOX 371726, MIAMI, FL, 33137
G15000093916 PREMIERE JARDIN ACTIVE 2015-09-12 2025-12-31 - P.O. BOX 371726, MIAMI, FL, 33137
G15000093621 PREMIERE' GARDIN EXPIRED 2015-09-11 2020-12-31 - 5025 SW 64 AVE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 19945 SW 264th Street, Homestead, FL 33031 -
CHANGE OF MAILING ADDRESS 2017-01-06 19945 SW 264th Street, Homestead, FL 33031 -
REGISTERED AGENT NAME CHANGED 2017-01-06 COALLA, ERIC -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 19945 SW 264th Street, Homestead, FL 33031 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State