Search icon

PREMIUM HOME SERVICES, LLC

Company Details

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

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

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

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2022-CA-001021 NC

Parties

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

Documents

Name Date
Florida Limited Liability 2017-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State