Search icon

PREMIER SALES & MARKETING LLC

Company Details

Entity Name: PREMIER SALES & MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Nov 2018 (6 years ago)
Date of dissolution: 02 Aug 2024 (6 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 02 Aug 2024 (6 months ago)
Document Number: L18000262600
Address: 5450 BRUCE B. DOWNS BLVD, WESLEY CHAPEL, FL, 33544, US
Mail Address: 5450 BRUCE B. DOWNS BLVD, 209, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
DINKINS ISAAC Jr. Agent 5450 BRUCE B. DOWNS BLVD, WESLEY CHAPEL, FL, 33544

President

Name Role Address
DINKINS ISAAC Jr. President 5450 BRUCE B. DOWNS BLVD, WESLEY CHAPEL, FL, 33544

Secretary

Name Role Address
DINKINS KOSHKA W Secretary 5450 BRUCE B. DOWNS BLVD, WESLEY CHAPEL, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000001872 REGAL LAWN SERVICES ACTIVE 2021-01-05 2026-12-31 No data 5450 BRUCE B. DOWNS BLVD, 209, WESLEY CHAPEL, FL, 33544
G19000121536 PREMIER AMERICAN MOTOR CARRIER AUTHORITY EXPIRED 2019-11-12 2024-12-31 No data 5450 BRUCE B. DOWNS BLVD, 209, WESLEY CHAPEL, FL, 33544
G18000122798 PREMIER PARTNER NETWORKS GROUP, LLC EXPIRED 2018-11-15 2023-12-31 No data 5450 BRUCE B. DOWNS BLVD, UNIT 209, WESLEY CHAPLE, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-12-28 5450 BRUCE B. DOWNS BLVD, WESLEY CHAPEL, FL 33544 No data
REGISTERED AGENT NAME CHANGED 2020-02-29 DINKINS, ISAAC, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 5450 BRUCE B. DOWNS BLVD, 209, WESLEY CHAPEL, FL 33544 No data

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-01-22
Florida Limited Liability 2018-11-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State