Search icon

PREMIER CONTRACT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PREMIER CONTRACT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER CONTRACT 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: 04 Oct 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: L17000205496
FEI/EIN Number 832520268

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

Mail Address: 5000 Culbreath Key Way, TAMPA, FL, 33611, US
Address: 5000 Culbreath Key ay, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scionti Michael D Manager 5000 Culbreath Key Way, TAMPA, FL, 33611
Scionti Jean M Manager 4716 Lawn Ave, TAMPA, FL, 33611
Scionti Michael D Agent 5000 Culbreath Key Way, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000080893 ANGLER 21 MCS ACTIVE 2020-07-10 2025-12-31 - 5000 CULBREATH KEY WAY, UNIT 9-112, TAMPA, FL, 33609
G19000048090 PREMIER CONTRACT SERVICES EXPIRED 2019-04-17 2024-12-31 - 3421 GRAY COURT, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 5000 Culbreath Key Way, Unit 9-112, TAMPA, FL 33611 -
REINSTATEMENT 2022-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-18 5000 Culbreath Key ay, Unit 9-112, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2022-03-18 5000 Culbreath Key ay, Unit 9-112, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2022-03-18 Scionti, Michael David -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2019-01-14 - -

Documents

Name Date
REINSTATEMENT 2022-03-18
ANNUAL REPORT 2020-06-03
REINSTATEMENT 2019-10-17
CORLCDSMEM 2019-01-14
LC Amendment 2018-11-26
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State