Search icon

PREMIER ENTERPRISES UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: PREMIER ENTERPRISES UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER ENTERPRISES UNLIMITED, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 11 Oct 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000083981
FEI/EIN Number 46-3865161

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

Address: 7523 NW 44TH BLVD, LAKE PANASOFFKEE, FL, 33538, US
Mail Address: 7523 NW 44TH BLVD, LAKE PANASOFFKEE, FL, 33538, US
ZIP code: 33538
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUGGS DANNY J Director 7269 NW 44 BLVD., LAKE PANASOFFKEE, FL, 33538
SUGGS DANNY J President 7269 NW 44 BLVD., LAKE PANASOFFKEE, FL, 33538
SUGGS DANNY J Secretary 7269 NW 44 BLVD., LAKE PANASOFFKEE, FL, 33538
SUGGS DANNY J Agent 7269 NW 44 BLVD., LAKE PANASOFFKEE, FL, 33538

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-05 7523 NW 44TH BLVD, LAKE PANASOFFKEE, FL 33538 -
CHANGE OF MAILING ADDRESS 2017-07-05 7523 NW 44TH BLVD, LAKE PANASOFFKEE, FL 33538 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 7269 NW 44 BLVD., LAKE PANASOFFKEE, FL 33538 -

Court Cases

Title Case Number Docket Date Status
James R. Guenther, Appellant(s) v. Cow Hammock, LLC, Premier Enterprises Unlimited, Inc., Danny J. Suggs, Deborah J. Suggs, Robert Lantrip, Sean M. Reedy, and Commercial Capital Finance, LLC, Appellee(s). 5D2023-1425 2023-04-13 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2019-CA-000479A

Parties

Name COW HAMMOCK, LLC
Role Appellee
Status Active
Representations Ceci Culpepper Berman, Sarah B. Roberge, Joseph T. Eagleton, Gregory M. Singer, G. Michael Mahoney
Name Deborah J. Suggs
Role Appellee
Status Active
Name Robert Lantrip
Role Appellee
Status Active
Name Sean M. Reedy
Role Appellee
Status Active
Name COMMERCIAL CAPITAL FINANCE LLC
Role Appellee
Status Active
Name Hon. Jason J. Nimeth
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active
Name PREMIER ENTERPRISES UNLIMITED, INC.
Role Appellee
Status Active
Name James R. Guenther
Role Appellant
Status Active
Representations Felix M. Adams, Micah A. Adams
Name Danny J. Suggs
Role Appellee
Status Active

Docket Entries

Docket Date 2023-07-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 7/14 ORDER
On Behalf Of James R. Guenther
Docket Date 2023-07-14
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT W/I 10 DAYS
Docket Date 2024-02-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of James R. Guenther
Docket Date 2024-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of James R. Guenther
Docket Date 2024-01-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 54 PAGES
On Behalf Of Clerk Sumter
Docket Date 2023-12-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 1/16/24
Docket Date 2023-12-22
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Cow Hammock, LLC
Docket Date 2023-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Cow Hammock, LLC
Docket Date 2023-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF FOR COW HAMMOCK BY 12/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, COW HAMMOCK, LLC
On Behalf Of Cow Hammock, LLC
Docket Date 2023-10-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/27 (FOR AE, COW HAMMOCK, LLC)
On Behalf Of Cow Hammock, LLC
Docket Date 2023-09-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/26 (FOR AE, COW HAMMOCK, LLC)
On Behalf Of Cow Hammock, LLC
Docket Date 2023-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James R. Guenther
Docket Date 2023-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 736 PAGES
On Behalf Of Clerk Sumter
Docket Date 2023-07-28
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ROA 8/17; IB W/I 10 DAYS
Docket Date 2023-07-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ AMENDED PER 7/20 ORDER
On Behalf Of Cow Hammock, LLC
Docket Date 2023-07-20
Type Order
Subtype Order
Description Miscellaneous Order ~ RELINQUISHMENT EXTENDED TO 8/18; STATUS REPORT BEFORE EXPIRATION OF RELINQ. PERIOD IF NO LT ORDER ENTERED
Docket Date 2023-06-07
Type Response
Subtype Response
Description RESPONSE ~ PER 6/6 ORDER TO MOT DISM
On Behalf Of James R. Guenther
Docket Date 2023-06-06
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 10 DAYS
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cow Hammock, LLC
Docket Date 2023-06-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Cow Hammock, LLC
Docket Date 2023-04-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2023-04-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/06/2023
On Behalf Of James R. Guenther
Docket Date 2023-04-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-27
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2024-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 2/21
Docket Date 2023-06-14
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ JURISDICTION RELINQUISHED UNTIL 7/13. AA TO FILE STATUS REPORT BEFORE EXPIRATION OF RELINQUISHMENT PERIOD

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-01
Domestic Profit 2013-10-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305221848 0420600 2002-02-12 8000 THE ESPLANADE, BLDG. #3, ORLANDO, FL, 32836
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-02-12
Emphasis L: FALL, S: CONSTRUCTION, L: FLCARE
Case Closed 2002-12-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2002-03-11
Abatement Due Date 2002-03-14
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2002-03-27
Final Order 2002-09-28
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2002-03-11
Abatement Due Date 2002-03-14
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2002-03-27
Final Order 2002-09-28
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261053 A01 II
Issuance Date 2002-03-11
Abatement Due Date 2002-03-14
Contest Date 2002-03-27
Final Order 2002-09-28
Nr Instances 1
Nr Exposed 4
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State