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 |
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 | - |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DANIEL E. KOWALLEK VS PREMIERE CREDIT OF NORTH AMERICA, LLC | 4D2016-3931 | 2016-11-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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