Search icon

PREMIER TRANSPORTATION AND CONSULTING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PREMIER TRANSPORTATION AND CONSULTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER TRANSPORTATION AND CONSULTING GROUP, 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: 05 Jan 2017 (8 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: L17000003905
FEI/EIN Number 84-2739077

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

Address: 1673 W Mc Nab Rd, Pompano Beach, FL, 33069, US
Mail Address: 1673 W Mc Nab Rd, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Desire Financial Group Agent 1000 East Atlantic Blvd, Pompano Beach, FL, 33060
Delatour Gregory Manager 1673 W Mc Nab Rd, Pompano Beach, FL, 33069
Delatour Sarah Manager 3930 NW 73rd Ave, Ft. Lauderdale, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-29 Desire Financial Group -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 1000 East Atlantic Blvd, 203, Pompano Beach, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-15 1673 W Mc Nab Rd, Pompano Beach, FL 33069 -
REINSTATEMENT 2019-08-15 - -
CHANGE OF MAILING ADDRESS 2019-08-15 1673 W Mc Nab Rd, Pompano Beach, FL 33069 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-08-15
Florida Limited Liability 2017-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State