Search icon

PREMIER MANAGEMENT SERVICES (SC), LLC

Company Details

Entity Name: PREMIER MANAGEMENT SERVICES (SC), LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 13 Jul 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Mar 2018 (7 years ago)
Document Number: M10000003109
FEI/EIN Number 270529510
Address: 7575 Dr Phillips Blvd, Suite 310, ORLANDO, FL, 32819, US
Mail Address: 7575 Dr Phillips Blvd, Suite 310, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: SOUTH CAROLINA

Agent

Name Role Address
CUROTTO DONALD J Agent 300 S. ORANGE AVENUE, SUITE 1000, ORLANDO, FL, 32801

Manager

Name Role Address
RAMA RAMAN P Manager 7575 Dr Phillips Blvd, ORLANDO, FL, 32819

Chief Financial Officer

Name Role Address
Rama Sanjay R Chief Financial Officer 7575 Dr Phillips Blvd, ORLANDO, FL, 32819

Chief Operating Officer

Name Role Address
Rama Hiren R Chief Operating Officer 7575 Dr Phillips Blvd, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000078147 BRISTOL CAFE ACTIVE 2015-07-28 2025-12-31 No data BRISTOL CAFE, 5750 T.G. LEE BLVD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 7575 Dr Phillips Blvd, Suite 310, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2024-03-14 7575 Dr Phillips Blvd, Suite 310, ORLANDO, FL 32819 No data
LC NAME CHANGE 2018-03-30 PREMIER MANAGEMENT SERVICES (SC), LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-20
LC Name Change 2018-03-30
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State