Search icon

PREMIERE CREDIT OF NORTH AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: PREMIERE CREDIT OF NORTH AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 Sep 2000 (25 years ago)
Date of dissolution: 03 Jan 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: M00000001839
FEI/EIN Number 35-2085743

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2002 Wellesley Blvd, Indianapolis, IN, 46219, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
RAMCHANDANI ROHIT Manager 2002 WELLESLEY BLVD, INDIANAPOLIS, IN, 46219
JOHNSON IAN Manager 2002 WELLESLEY BLVD, INDIANAPOLIS, IN, 46219
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-01-03 - -
LC AMENDMENT 2021-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 2002 Wellesley Blvd, Indianapolis, IN 46219 -
LC AMENDMENT 2015-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
DANIEL E. KOWALLEK VS PREMIERE CREDIT OF NORTH AMERICA, LLC 4D2016-3931 2016-11-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562015AP000023

Parties

Name Daniel E. Kowallek
Role Appellant
Status Active
Name PREMIERE CREDIT OF NORTH AMERICA, LLC
Role Respondent
Status Active
Representations John Daniel Eaton
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-01-10
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-01-10
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the November 23, 2016 petition for writ of certiorari is denied.
Docket Date 2016-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ WITH CORRECTED CERTIFICATE OF SERVICE
On Behalf Of PREMIERE CREDIT OF NORTH AMERICA, LLC
Docket Date 2016-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PREMIERE CREDIT OF NORTH AMERICA, LLC
Docket Date 2016-11-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2016-11-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Daniel E. Kowallek
Docket Date 2016-11-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter

Documents

Name Date
Reg. Agent Resignation 2024-01-16
WITHDRAWAL 2022-01-03
LC Amendment 2021-08-23
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-08
LC Amendment 2015-11-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State