Entity Name: | PREMIER CHEMICAL SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Aug 2019 (6 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 18 Mar 2022 (3 years ago) |
Document Number: | L19000198757 |
FEI/EIN Number | 842701843 |
Address: | 5985 S. CHESTNUT TERRACE, LECANTO, FL, 34461, US |
Mail Address: | 5985 S CHESTNUT TERRACE, LECANTO, FL, 34461, US |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHARLTON BARBARA | Agent | 5985 S CHESTNUT TERRACE, LECANTO, FL, 34461 |
Name | Role | Address |
---|---|---|
CHARLTON BARBARA A | Authorized Member | 5985 S. CHESTNUT TERRACE, LECANTO, FL, 34461 |
GRATTON FREDERICK B | Authorized Member | 2388 S Summerwood Pt, Inverness, FL, 34450 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2022-03-18 | No data | No data |
LC DISSOCIATION MEM | 2022-03-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-18 | CHARLTON, BARBARA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-18 | 5985 S CHESTNUT TERRACE, LECANTO, FL 34461 | No data |
LC AMENDMENT | 2019-10-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-03-21 |
Reg. Agent Resignation | 2022-03-18 |
CORLCRACHG | 2022-03-18 |
CORLCDSMEM | 2022-03-18 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-03 |
LC Amendment | 2019-10-21 |
Florida Limited Liability | 2019-08-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State