PREMIER AUTOS OF TAMPA, LLC
VENICE, FLORIDA

Located in Venice, Florida, Premier Autos of Tampa, LLC is a distinguished pre-owned, late model dealership committed to delivering a comprehensive automotive experience at competitive prices. Incorporated on September 7, 2016, and with its mailing address at 2389 E. Venice Avenue, PMB 122, the company takes pride in being recognized within Sarasota County for their dedication to customer satisfaction. Customers are ensured an effortless search experience, as Premier Autos of Tampa is passionate about luxury vehicles and eager to share this enthusiasm upon purchase. With a clear emphasis on transparency and accessibility, Premier Autos of Tampa provides necessary contact details including phone numbers 813-533-3303 and 813-609-4430 for inquiries. Their online presence can be further explored at premierautosoftampa.com. The company is currently in good standing, following its recent REINSTATEMENT event noted on April 29, 2024, alongside its last annual report submission for the year 2024. Overseen by Thomas L Minick as the Authorized Representative, Premier Autos of Tampa upholds a business model aligned with Florida's Department of State regulations reflected in their File Number L16000166424 and FEI Number 26-2338321.

KEY FACTS ABOUT PREMIER AUTOS OF TAMPA, LLC

Company name
PREMIER AUTOS OF TAMPA, LLC
Status
Active
Filed Number
L16000166424
FEI Number
26-2338321
Date of Incorporation
September 7, 2016
Age - 9 years
Home State
FL
Company Type
Florida Limited Liability

CONTACTS

Website
http://premierautosoftampa.com
Phones
(813) 533-3303
(813) 609-4430

PREMIER AUTOS OF TAMPA, LLC NEAR ME

Principal Address
2389 E. Venice Avenue,
PMB 122,
Venice,
FL,
34292-2465,
US

See Also

Officers and Directors

The PREMIER AUTOS OF TAMPA, LLC managed by the one person from Venice on following positions: Authorized Representative

Thomas L Minick

Position
Authorized Representative Active
From
Venice, FL





Registered Agent is Thomas L Minick

From
Venice, 34292

Events

April 29, 2024
REINSTATEMENT
September 28, 2018
ADMIN DISSOLUTION FOR ANNUAL REPORT
May 10, 2017
LC AMENDMENT
May 3, 2017
LC DISSOCIATION MEM
April 10, 2017
LC STMNT OF RA/RO CHG

Annual Reports

2024
April 29, 2024
2022
April 29, 2024