Search icon

PREMIER ONE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: PREMIER ONE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER ONE PROPERTIES 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: 08 Mar 2017 (8 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: L17000054065
FEI/EIN Number APPLIED FOR

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

Mail Address: 6751 ROYAL ORCHID CIR, DELRAY BEACH, FL, 33446
Address: 442 Countryside Drive, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDMAN SCOTT A Manager 442 Countryside Drive, Naples, FL, 34104
JAVOR MARCY F Agent 6751 ROYAL ORCHID CIR, DELRAY BEACH, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000034507 PREMIER 1 LUXURY PROPERTIES EXPIRED 2017-03-31 2022-12-31 - 6751 ROYAL ORCHID CIR, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 442 Countryside Drive, Naples, FL 34104 -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-22 - -
REGISTERED AGENT NAME CHANGED 2018-12-22 JAVOR, MARCY F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-06-27
ANNUAL REPORT 2020-01-25
REINSTATEMENT 2019-10-10
REINSTATEMENT 2018-12-22
Florida Limited Liability 2017-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State