Search icon

PREMIER IMPORT AUTO REPAIR LLC - Florida Company Profile

Company Details

Entity Name: PREMIER IMPORT AUTO REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER IMPORT AUTO REPAIR 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: 19 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2024 (a year ago)
Document Number: L16000035311
FEI/EIN Number 81-1715255

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

Address: 1181 S.R 436, Altamonte Springs, FL, 32714, US
Mail Address: 1181 S.R 436, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLYNICE STEPHANIE Manager 721 Little Wekiva Circle, ALTAMONTE SPRINGS, FL, 32714
LEMUS ANTONIO Agent 108 MARCIA DR., ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-12-14 1181 S.R 436, Altamonte Springs, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-14 1181 S.R 436, Altamonte Springs, FL 32714 -
REINSTATEMENT 2022-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 108 MARCIA DR., ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2021-03-31 LEMUS, ANTONIO -
REINSTATEMENT 2020-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000188902 ACTIVE 1000000984204 SEMINOLE 2024-03-14 2044-04-03 $ 40,149.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000155301 ACTIVE 1000000917072 SEMINOLE 2022-03-07 2042-03-30 $ 28,982.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000621987 ACTIVE 1000000793694 SEMINOLE 2018-08-13 2038-09-05 $ 1,375.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2024-05-07
REINSTATEMENT 2022-12-14
ANNUAL REPORT 2021-03-31
REINSTATEMENT 2020-09-04
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-12-20
Florida Limited Liability 2016-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State