Search icon

PREMIERE SEALS HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PREMIERE SEALS HOLDINGS, 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: 06 Jun 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Jan 2021 (5 years ago)
Document Number: M17000004815
FEI/EIN Number 82-1679616

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

Address: 35 Woodworkers Way, Seabrook, NH, 03874, US
Mail Address: 35 Woodworkers Way, Seabrook, NH, 03874, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Jenkins Peter Manager 35 Woodworkers Way, Seabrook, NH, 03874
White Bill Manager 35 Woodworkers Way, Seabrook, NH, 03874
Daley Martin Manager 35 Woodworkers Way, Seabrook, NH, 03874
Belinsky Chad J Manager 35 Woodworkers Way, Seabrook, NH, 03874
Jones Christopher K Manager 35 Woodworkers Way, Seabrook, NH, 03874
C T CORPORATION SYSTEM Agent -
Iodice Matthew J Manager 35 Woodworkers Way, Seabrook, NH, 03874

Form 5500 Series

Employer Identification Number (EIN):
821679616
Plan Year:
2023
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000070271 MARCO RUBBER & PLASTICS ACTIVE 2022-06-09 2027-12-31 - 4148 LOUIS AVENUE, HOLIDAY, FL, 34691
G19000106918 PREMIERE PRECISION COMPONENTS EXPIRED 2019-10-01 2024-12-31 - 601 BAYSHORE BOULEVARD, SUITE 850, TAMPA, FL, 33606
G18000113256 PREMIERE PRECISION COMPONENTS EXPIRED 2018-10-18 2023-12-31 - 4148 LOUIS AVENUE, HOLIDAY, FL, 34691
G17000070725 PREMIERE SEALS EXPIRED 2017-06-29 2022-12-31 - 4148 LOUIS AVE, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 4148 Louis Avenue, Holiday, FL 34691 -
CHANGE OF MAILING ADDRESS 2024-04-15 4148 Louis Avenue, Holiday, FL 34691 -
LC STMNT OF RA/RO CHG 2021-01-08 - -
REGISTERED AGENT NAME CHANGED 2021-01-08 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-28
CORLCRACHG 2021-01-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-06
Foreign Limited 2017-06-06

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
223976.94
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State