Search icon

PREMIER REAL ESTATE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PREMIER REAL ESTATE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER REAL ESTATE SERVICES, 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: 02 Jun 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000107144
FEI/EIN Number 81-2948279

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

Address: 2597 SW Garner Ave, Arcadia, FL, 34266, US
Mail Address: 2597 SW Garner Ave, Arcadia, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIGGIN EILEEN Manager 2597 SW GARNER AVE, ARCADIA, FL, 34266
GARDNER DARLENE Auth 79 Earnest St, PORT CHARLOTTE, FL, 33954
GARDNER DARLENE Agent 79 Earnest St, PORT CHARLOTTE, FL, 33954

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 2597 SW Garner Ave, Arcadia, FL 34266 -
CHANGE OF MAILING ADDRESS 2022-01-27 2597 SW Garner Ave, Arcadia, FL 34266 -
REGISTERED AGENT NAME CHANGED 2020-10-14 GARDNER, DARLENE -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-09 79 Earnest St, PORT CHARLOTTE, FL 33954 -
LC DISSOCIATION MEM 2016-07-11 - -

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-29
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-29
CORLCDSMEM 2016-07-11
Florida Limited Liability 2016-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State