Entity Name: | PREMIER MODULAR BUILDINGS, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PREMIER MODULAR BUILDINGS, L.C. 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. |
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: | 14 Jul 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L98000001059 |
FEI/EIN Number |
593530011
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2525 E. ROYALTON RD, #470353, CLEVELAND, OH, 44147, US |
Mail Address: | 2525 E. ROYALTON RD, #470353, CLEVELAND, OH, 44147, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHARBONNEAU TRACEY | Managing Member | 2525 E. ROYALTON RD #470353, CLEVELAND, OH, 44147 |
DAUM DAVID | Agent | 816 HICKORY KNOLL COURT, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 2525 E. ROYALTON RD, #470353, CLEVELAND, OH 44147 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 2525 E. ROYALTON RD, #470353, CLEVELAND, OH 44147 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-02 | 816 HICKORY KNOLL COURT, APOPKA, FL 32712 | - |
LC STMNT OF RA/RO CHG | 2015-02-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-02 | DAUM, DAVID | - |
REINSTATEMENT | 2000-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-06 |
AMENDED ANNUAL REPORT | 2015-11-05 |
ANNUAL REPORT | 2015-07-30 |
CORLCRACHG | 2015-02-02 |
ANNUAL REPORT | 2014-02-18 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State