Entity Name: | PREMIER USA PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Aug 2017 (7 years ago) |
Document Number: | P14000022135 |
FEI/EIN Number | APPLIED FOR |
Address: | 21012 Picasso Court, J106, Land O'Lakes, FL, 34637, US |
Mail Address: | 1215 Eagles Landing Parkway, Suite 209, Stockbridge, GA, 30281, US |
ZIP code: | 34637 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENKINS BEVERLEY B | Agent | 21012 Picasso Court, Land O' Lakes, FL, 34637 |
Name | Role | Address |
---|---|---|
Jenkins Stephen BSr. | President | 277 Benton Road, Covington, GA, 30016 |
Jenkins Beverley B | President | 21012 Picasso Court, Land O' Lakes, FL, 34637 |
Name | Role | Address |
---|---|---|
Jenkins Beverley B | Vice President | 21012 Picasso Court, Land O' Lakes, FL, 34637 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-24 | 21012 Picasso Court, J106, Land O'Lakes, FL 34637 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-24 | 21012 Picasso Court, J106, Land O'Lakes, FL 34637 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-24 | 21012 Picasso Court, J106, Land O' Lakes, FL 34637 | No data |
REINSTATEMENT | 2017-08-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-08-24 | JENKINS, BEVERLEY B. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-06 |
AMENDED ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2018-01-16 |
REINSTATEMENT | 2017-08-24 |
Domestic Profit | 2014-03-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State