Search icon

PREMIUM FINANCE CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: PREMIUM FINANCE CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIUM FINANCE CONSULTING, 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 Apr 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Mar 2017 (8 years ago)
Document Number: L16000081296
FEI/EIN Number 81-3084251

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

Address: 2713 Edgewater Ct, WESTON, FL, 33332, US
Mail Address: 2713 Edgewater Ct, WESTON, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYMOND DAVID Manager 2713 Edgewater Ct, WESTON, FL, 33332
Raymond Robyn Auth 2713 Edgewater Ct, WESTON, FL, 33332
Raymond David Agent 2713 Edgewater Ct, WESTON, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000046598 MGA BILLING SOLUTIONS EXPIRED 2018-04-11 2023-12-31 - 135 WESTON RD WESTON FL 33326, SUITE 136, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-13 2713 Edgewater Ct, WESTON, FL 33332 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 2713 Edgewater Ct, WESTON, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 2713 Edgewater Ct, WESTON, FL 33332 -
REGISTERED AGENT NAME CHANGED 2018-01-16 Raymond, David -
LC NAME CHANGE 2017-03-20 PREMIUM FINANCE CONSULTING, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-05
LC Name Change 2017-03-20
Florida Limited Liability 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State