Entity Name: | PREMIER MAGNESIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Mar 2001 (24 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 26 Jul 2010 (15 years ago) |
Document Number: | M01000000576 |
FEI/EIN Number |
522295483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 75 Giles Place, Waynesville, NC, 28786, US |
Mail Address: | 75 Giles Place, Waynesville, NC, 28786, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Hill Jim | President | 75 Giles Place, Waynesville, NC, 28786 |
Haynes Matthew K | Vice President | 75 Giles Place, Waynesville, NC, 28786 |
Haynes Matthew K | Manager | 75 Giles Place, Waynesville, NC, 28786 |
CORPORATION SERVICE COMPANY | Agent | - |
GEHRET JOHN K | Managing Member | 75 Giles Place, Waynesville, NC, 28786 |
HILL NICOLE | Managing Member | 75 Giles Place, Waynesville, NC, 28786 |
Haar John | Secretary | 75 Giles Place, Waynesville, NC, 28786 |
Haynes J. C | Vice President | 75 Giles Place, Waynesville, NC, 28786 |
Haynes J. C | Founder | 75 Giles Place, Waynesville, NC, 28786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-15 | 75 Giles Place, Waynesville, NC 28786 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-11 | 75 Giles Place, Waynesville, NC 28786 | - |
REGISTERED AGENT NAME CHANGED | 2013-12-18 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-12-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LC NAME CHANGE | 2010-07-26 | PREMIER MAGNESIA, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State