Entity Name: | PREMIER PROPERTY RESOLUTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Mar 2018 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Apr 2018 (7 years ago) |
Document Number: | L18000068683 |
FEI/EIN Number | 82-4899269 |
Address: | 155 BLANDING BLVD., ORANGE PARK, FL, 32073, US |
Mail Address: | 155 BLANDING BLVD., ORANGE PARK, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWELL JAMES | Agent | 155 BLANDING BLVD., ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
POWELL JALPHA | Chief Executive Officer | 155 BLANDING BLVD., ORANGE PARK, FL, 32073 |
POWELL JAMES | Chief Executive Officer | 155 BLANDING BLVD., ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-24 | 155 BLANDING BLVD., Suite 3, ORANGE PARK, FL 32073 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 155 BLANDING BLVD., Suite 3, ORANGE PARK, FL 32073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 155 BLANDING BLVD., Suite 3, ORANGE PARK, FL 32073 | No data |
LC AMENDMENT | 2018-04-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-03-08 |
LC Amendment | 2018-04-16 |
Florida Limited Liability | 2018-03-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State