Search icon

PREMIER ADVISORS STAFFING AND SALES, LLC - Florida Company Profile

Company Details

Entity Name: PREMIER ADVISORS STAFFING AND SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER ADVISORS STAFFING AND SALES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000016126
FEI/EIN Number 81-1129763

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

Address: 8222 Tea Olive Terrace, Palmetto, FL, 34221, US
Mail Address: PO BOX 110398, BRADENTON, FL, 34211, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burns Richard A President 8222 Tea Olive Terrace, Palmetto, FL, 34221
BURNS RICHARD A Agent 8222 Tea Olive Terrace, Palmetto, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000060754 PREMIER HEALTHCARE ADVISORS EXPIRED 2018-05-21 2023-12-31 - 7138 SPIKERUSH CT, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 8222 Tea Olive Terrace, Palmetto, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 8222 Tea Olive Terrace, Palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2017-02-15 8222 Tea Olive Terrace, Palmetto, FL 34221 -

Documents

Name Date
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-15
Florida Limited Liability 2016-01-22

Date of last update: 02 May 2025

Sources: Florida Department of State