Search icon

PRIME ESTIMATING & SOFTWARE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PRIME ESTIMATING & SOFTWARE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIME ESTIMATING & SOFTWARE SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 18 Jul 2002 (23 years ago)
Date of dissolution: 07 Mar 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Mar 2014 (11 years ago)
Document Number: L02000018135
FEI/EIN Number 020633729

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

Address: 4248 KENSINGTON HIGH ST, NAPLES, FL, 34105
Mail Address: 4248 KENSINGTON HIGH ST, NAPLES, FL, 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAXTER DOUGLAS Managing Member 215 Erwin Avenue, Essex N8M 2T5, CANADA
NOVATT JEFF Esq. Agent 1415 Panther Lane, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CONVERSION 2014-03-07 - CONVERSION MEMBER. RESULTING CORPORATION WAS P14000021065. CONVERSION NUMBER 700000138747
REGISTERED AGENT NAME CHANGED 2013-02-21 NOVATT, JEFF, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2013-02-21 1415 Panther Lane, Suite 327, NAPLES, FL 34109 -
LC NAME CHANGE 2006-11-08 PRIME ESTIMATING & SOFTWARE SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2005-02-07 4248 KENSINGTON HIGH ST, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2005-02-07 4248 KENSINGTON HIGH ST, NAPLES, FL 34105 -

Documents

Name Date
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-07-10
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-07-16
LC Name Change 2006-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State