Entity Name: | PREMIUM HOME SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Feb 2017 (8 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L17000028374 |
Address: | 3821 WILLIAMSON RD., FORT MYERS, FL, 33905, US |
Mail Address: | 3821 WILLIAMSON RD., FORT MYERS, FL, 33905, US |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
WASHBURN MICHAEL | Authorized Member | 3821 WILLIAMSON RD., FORT MYERS, FL, 33905 |
WASHBURN KAIGYN | Authorized Member | 3821 WILLIAMSON RD., FORT MYERS, FL, 33905 |
WASHBURN JESSICA | Authorized Member | 3821 WILLIAMSON RD., FORT MYERS, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Castle Key Indemnity Company, Appellant(s) v. Premium Home Services, LLC, Appellee(s). | 2D2024-2800 | 2024-12-12 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CASTLE KEY INDEMNITY COMPANY |
Role | Appellant |
Status | Active |
Representations | David W. Molhem, Maria Amber O'Donnell, Scot Eliot Samis, Christopher Ryan Jones, David Thayer Burr |
Name | PREMIUM HOME SERVICES, LLC |
Role | Appellee |
Status | Active |
Representations | John Andrew Tolley, II, Melissa A. Giasi, Albert Apgar Zakarian |
Name | Hunter Carroll |
Role | Judge/Judicial Officer |
Status | Active |
Name | Sarasota Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Premium Home Services, LLC |
Docket Date | 2024-12-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Castle Key Indemnity Company |
Docket Date | 2024-12-13 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Castle Key Indemnity Company |
View | View File |
Docket Date | 2024-12-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Docket Date | 2024-12-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | Castle Key Indemnity Company |
Name | Date |
---|---|
Florida Limited Liability | 2017-02-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State