Search icon

LA PRIMA DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: LA PRIMA DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA PRIMA DEVELOPMENT 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: 04 Nov 2004 (20 years ago)
Date of dissolution: 03 Apr 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2020 (5 years ago)
Document Number: L04000080249
FEI/EIN Number 201967523

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

Address: 2102 Mariner Bay Boulevard, Fort Pierce, FL, 34949, US
Mail Address: 2102 Mariner Bay Boulevard, Fort Pierce, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATALANO RAYMOND R Managing Member 2102 Mariner Bay Boulevard, Fort Pierce, FL, 34949
Patalano Raymond R Agent 2102 Mariner Bay Boulevard, Fort Pierce, FL, 34949

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-04-03 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-19 2102 Mariner Bay Boulevard, Fort Pierce, FL 34949 -
REINSTATEMENT 2014-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-19 2102 Mariner Bay Boulevard, Fort Pierce, FL 34949 -
CHANGE OF MAILING ADDRESS 2014-12-19 2102 Mariner Bay Boulevard, Fort Pierce, FL 34949 -
REGISTERED AGENT NAME CHANGED 2014-12-19 Patalano, Raymond R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2004-12-20 - -

Documents

Name Date
LC Voluntary Dissolution 2020-04-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-25
REINSTATEMENT 2014-12-19
ANNUAL REPORT 2007-01-16
REINSTATEMENT 2006-10-12
ANNUAL REPORT 2005-07-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State