Search icon

PREMIER CONSTRUCTION-RESIDENTIAL, LLC

Company Details

Entity Name: PREMIER CONSTRUCTION-RESIDENTIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Sep 2019 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Sep 2019 (5 years ago)
Document Number: L19000217955
FEI/EIN Number 27-4845158
Address: 4708 CAPITAL CIRCLE NW, TALLAHASSEE, FL, 32303-7217, US
Mail Address: 4708 CAPITAL CIRCLE NW, TALLAHASSEE, FL, 32303-7217, US
Place of Formation: FLORIDA

Agent

Name Role
AUSLEY & MCMULLEN, P.A. Agent

Manager

Name Role Address
GHAZVINI BEHZAD Manager 4708 CAPITAL CIRCLE NW, TALLAHASSEE, FL, 323037217
GHAZVINI JASON A Manager 4708 CAPITAL CIRCLE NW, TALLAHASSEE, FL, 323037217
Asbury Thomas Jr. Manager 4708 CAPITAL CIRCLE NW, TALLAHASSEE, FL, 323037217

Events

Event Type Filed Date Value Description
CONVERSION 2019-09-04 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M11000001153. CONVERSION NUMBER 500000195955

Court Cases

Title Case Number Docket Date Status
Jeffrey James, Petitioner(s) v. Abraham Hernandez, Jr., individually, Premier Construction-Residential, LLC, d/b/a Premier Fine Homes, a Florida Limited Liability Company, and Premier Waterproofing & Painting, a Florida Limited Liability Company, Respondent(s). 1D2024-1509 2024-06-12 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2023-CA-00392

Parties

Name JEFFREY JAMES INC.
Role Petitioner
Status Active
Representations Rebecca Bowen Creed, Robert Marion Scott, John Clint Wallace, Todd Cameron Hunter, Jr.
Name Abraham Hernandez, Jr.
Role Respondent
Status Active
Representations Virgil William Wright, III, Chase Alexander Fifner
Name PREMIER CONSTRUCTION-RESIDENTIAL, LLC
Role Respondent
Status Active
Representations Joshua Wayne Walters, Daniel Edward Manausa
Name PREMIER WATERPROOFING & PAINTING LLC
Role Respondent
Status Active
Representations Douglas McAlarney
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name PREMIER FINE HOMES, LLC
Role Respondent
Status Active
Representations Joshua Wayne Walters, Daniel Edward Manausa

Docket Entries

Docket Date 2024-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-10-24
Type Disposition by PCD
Subtype Denied
Description Denied
View View File
Docket Date 2024-09-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jeffrey James
Docket Date 2024-09-03
Type Response
Subtype Reply
Description Reply to response
On Behalf Of Jeffrey James
Docket Date 2024-08-13
Type Response
Subtype Response
Description Response to 7/24 order
On Behalf Of Premier Construction-Residential, LLC
Docket Date 2024-07-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-06-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jeffrey James
Docket Date 2024-06-21
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-06-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-12
Type Record
Subtype Appendix
Description Appendix to petition
On Behalf Of Jeffrey James
Docket Date 2024-06-12
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Jeffrey James
Docket Date 2024-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Jeffrey James, Appellant(s) v. Abraham Hernandez, Jr., individually, Premier Construction-Residential, LLC, d/b/a Premier Fine Homes, a Florida Limited Liability Company, and Premier Waterproofing & Painting, a Florida Limited Liability Company, Appellee(s). 1D2024-1475 2024-06-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2023-CA-00392

Parties

Name JEFFREY JAMES INC.
Role Appellant
Status Active
Representations Rebecca Bowen Creed, Robert Marion Scott, John Clint Wallace, Todd Cameron Hunter, Jr.
Name PREMIER CONSTRUCTION-RESIDENTIAL, LLC
Role Appellee
Status Active
Representations Joshua Wayne Walters, Daniel Edward Manausa
Name Abraham Hernandez, Jr.
Role Appellee
Status Active
Representations Virgil William Wright, III, Chase Alexander Fifner
Name PREMIER WATERPROOFING & PAINTING LLC
Role Appellee
Status Active
Representations Douglas McAlarney
Name PREMIER FINE HOMES, LLC
Role Appellee
Status Active
Representations Joshua Wayne Walters, Daniel Edward Manausa
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Jeffrey James
Docket Date 2024-10-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Motion to Amend (other than brief)
Description Order on Motion to Amend (other than brief)
View View File
Docket Date 2024-07-26
Type Motions Other
Subtype Motion to Amend (other than brief)
Description Motion to Amend (other than brief)
On Behalf Of Jeffrey James
Docket Date 2024-07-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Jeffrey James
Docket Date 2024-07-19
Type Response
Subtype Reply
Description Reply to Appellant's response to order to show cause
On Behalf Of Premier Construction-Residential, LLC
Docket Date 2024-07-17
Type Response
Subtype Response
Description Response to show cause order
On Behalf Of Jeffrey James
Docket Date 2024-07-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-06-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jeffrey James
Docket Date 2024-06-21
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-06-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-16
Florida Limited Liability 2019-09-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State