Search icon

FIRST PREMIER CREDIT LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: FIRST PREMIER CREDIT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST PREMIER CREDIT 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 Mar 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: L16000060785
FEI/EIN Number 81-2027721

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

Address: 4559 MEDITERRANEAN CIRCLE, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 4559 MEDITERRANEAN CIRCLE, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FIRST PREMIER CREDIT LLC, NEW YORK 4942452 NEW YORK

Key Officers & Management

Name Role Address
BENEDETTO LOUIS Manager 4559 MEDITERRANEAN CIRCLE, PALM BEACH GARDENS, FL, 33418
BENEDETTO LOUIS Agent 4559 MEDITERRANEAN CIRCLE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 4559 MEDITERRANEAN CIRCLE, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2019-03-26 4559 MEDITERRANEAN CIRCLE, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2019-03-26 BENEDETTO, LOUIS -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 4559 MEDITERRANEAN CIRCLE, PALM BEACH GARDENS, FL 33418 -
LC DISSOCIATION MEM 2017-09-25 - -
LC AMENDMENT 2017-07-27 - -
LC AMENDMENT 2017-06-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-16
CORLCDSMEM 2017-09-25
LC Amendment 2017-07-27
LC Amendment 2017-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State