Search icon

PREMIER LAW PLLC - Florida Company Profile

Company Details

Entity Name: PREMIER LAW PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER LAW PLLC 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: 07 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Dec 2020 (4 years ago)
Document Number: L15000170373
FEI/EIN Number 47-5397939

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

Address: 6706 N NEBRASKA AVE, TAMPA, FL, 33604, US
Mail Address: 6706 N NEBRASKA AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carrillo Derek Auth 6706 N NEBRASKA AVE, TAMPA, FL, 33604
Carrillo Derek Agent 6706 N NEBRASKA AVE, TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000013859 PREMIER LAW ACTIVE 2025-01-30 2030-12-31 - 6706 N NEBRASKA AVE #8386, TAMPA, FL, 33604
G25000001333 MDU LAW ACTIVE 2025-01-03 2030-12-31 - 6706 N NEBRASKA AVE #8386, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 6706 N NEBRASKA AVE, #8386, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2023-04-04 6706 N NEBRASKA AVE, #8386, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 6706 N NEBRASKA AVE, #8386, TAMPA, FL 33604 -
LC AMENDMENT AND NAME CHANGE 2020-12-29 PREMIER LAW PLLC -
REGISTERED AGENT NAME CHANGED 2019-04-13 Carrillo, Derek -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-16
LC Amendment and Name Change 2020-12-29
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State