Search icon

PREMIER BEVERAGE COMPANY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PREMIER BEVERAGE COMPANY, 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: 16 Sep 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2003 (22 years ago)
Document Number: M97000000616
FEI/EIN Number 65-0772142

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

Address: 9801 Premier Parkway, Miramar, FL, 33025, US
Mail Address: 9801 Premier Parkway, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
BREAKTHRU BEVERAGE GROUP, LLC Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000112969 BREAKTHRU BEVERAGE FLORIDA ACTIVE 2015-11-05 2030-12-31 - 9801 PREMIER PKWY, MIRAMAR, FL, 33025
G10000053551 WAVE HOLDINGS EXPIRED 2010-06-14 2015-12-31 - 9801 PREMIER PARKWAY, MIRAMAR, FL, 33025, US
G10000021710 WAVE HOLDINGS, INC. EXPIRED 2010-03-08 2015-12-31 - 9801 PREMIER PARKWAY, MIRAMAR, FL, 33025
G03272900030 AUGUSTAN WINE IMPORTS ACTIVE 2003-09-29 2029-12-31 - C/O PREMIER BEVERAGE COMPANY, LLC, 9801 PREMIER PARKWAY, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 9801 Premier Parkway, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2025-01-24 9801 Premier Parkway, Miramar, FL 33025 -
REINSTATEMENT 2003-01-15 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Court Cases

Title Case Number Docket Date Status
ADVANTA IRA SERVICES, LLC, FBO COHEN IRA #8003614 VS JOY'S LIQUOR LLC et al. 4D2018-1996 2018-07-03 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-17-CA-021951 (18)

Parties

Name ADVANTA IRA SERVICES, LLC, FBO COHEN IRA #8003614
Role Appellant
Status Active
Representations RICHARD S. WEINSTEIN
Name DIVISION OF ALCOHOLIC BEVERAGES AND TOBACCO
Role Appellee
Status Active
Name Department of Revenue-Tallahassee
Role Appellee
Status Active
Name PRADEEP P. SAWH
Role Appellee
Status Active
Name Department of Business and Professional Regulation
Role Appellee
Status Active
Name PREMIER BEVERAGE COMPANY, LLC
Role Appellee
Status Active
Name JOY'S LIQUOR LLC
Role Appellee
Status Active
Representations Debi Gheorge-Alten
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2018-09-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ADVANTA IRA SERVICES, LLC, FBO COHEN IRA #8003614
Docket Date 2018-08-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JOY'S LIQUOR LLC
Docket Date 2018-08-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 8/20/18***
On Behalf Of JOY'S LIQUOR LLC
Docket Date 2018-08-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOY'S LIQUOR LLC
Docket Date 2018-08-20
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 10, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 17, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JOY'S LIQUOR LLC
Docket Date 2018-07-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ADVANTA IRA SERVICES, LLC, FBO COHEN IRA #8003614
Docket Date 2018-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ADVANTA IRA SERVICES, LLC, FBO COHEN IRA #8003614
Docket Date 2018-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ *AMENDED*
Docket Date 2018-07-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOY'S LIQUOR LLC
Docket Date 2018-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LIQUOR WORLD, INC. VS FIDELITY BANK OF FLORIDA, N.A., ET AL. 5D2010-4261 2010-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
09-CA-35523

Parties

Name LIQUOR WORLD, INC.
Role Appellant
Status Active
Representations Paul R. Linder, Todd M. Hoepker
Name FIDELITY BANK OF FLORIDA, N.A.
Role Appellee
Status Active
Representations Stephen M. Stone, MARSHALL C. STRANBURG, Garnett W. Chisenhall
Name REPUBLIC NATIONAL DISTRIBUTING COMPANY, LLC
Role Appellee
Status Active
Name PETER NAMBER SUGRIM
Role Appellee
Status Active
Name DEPARTMENT OF BUSINESS DNU
Role Appellee
Status Active
Name GEMLEO, LLC
Role Appellee
Status Active
Name Clerk Department of Revenue
Role Appellee
Status Active
Name PREMIER BEVERAGE COMPANY, LLC
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-03-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-05-22
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-05-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-03-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-03-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION;APPROVED PER 3/7ORDER
On Behalf Of LIQUOR WORLD, INC.
Docket Date 2011-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LIQUOR WORLD, INC.
Docket Date 2011-01-18
Type Order
Subtype Order
Description Miscellaneous Order ~ APPT MEDIATOR
Docket Date 2011-01-05
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ APPEAL STAYED 45DAYS;SIGNED BY HON ORFINGER
Docket Date 2010-12-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Todd M Hoepker 507611
Docket Date 2010-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & SUBS COUNSEL
On Behalf Of FIDELITY BANK OF FLORIDA, N.A.
Docket Date 2010-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S./MED
On Behalf Of LIQUOR WORLD, INC.
Docket Date 2010-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-24
AMENDED ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-06

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-09-06
Type:
Complaint
Address:
6031 MADISON AVE, TAMPA, FL, 33619
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2023-03-28
Type:
Complaint
Address:
6031 MADISON AVE, TAMPA, FL, 33619
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-04-26
Type:
Planned
Address:
9801 PREMIER PARKWAY, MIRAMAR, FL, 33025
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-11-09
Type:
Planned
Address:
2001 N. ELLIS RD., JACKSONVILLE, FL, 32254
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State