Search icon

PRIME INCOME PROPERTIES - CORTEZ PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: PRIME INCOME PROPERTIES - CORTEZ PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIME INCOME PROPERTIES - CORTEZ PLAZA, 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: 25 May 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000052490
FEI/EIN Number 202918312

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

Address: 401 S ALBANY AVE, TAMPA, FL, 34207, US
Mail Address: 401 S ALBANY AVE, TAMPA, FL, 33606
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1430848 401 S ALBANY AVE, TAMPA, FL, 33606 401 S ALBANY AVE, TAMPA, FL, 33606 813 250-9399

Filings since 2014-10-22

Form type D
File number 021-226959
Filing date 2014-10-22
File View File

Filings since 2009-10-19

Form type D
File number 021-116408
Filing date 2009-10-19
File View File

Filings since 2008-03-24

Form type REGDEX
File number 021-116408
Filing date 2008-03-24
File View File

Key Officers & Management

Name Role Address
STEINER NELSON C Managing Member 401 SOUTH ALBANY AVE, TAMPA, FL, 33606
STEINER MATTHEW C Managing Member 401 SOUTH ALBANY AVE, TAMPA, FL, 33606
STEINER NELSON C Agent 401 SOUTH ALBANY AVE., TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000041678 CORTEZ PLAZA MOBILE PARK EXPIRED 2012-04-26 2017-12-31 - 401 S ALBANY AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 401 S ALBANY AVE, TAMPA, FL 34207 -
CHANGE OF MAILING ADDRESS 2012-04-20 401 S ALBANY AVE, TAMPA, FL 34207 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-20 401 SOUTH ALBANY AVE., TAMPA, FL 33606 -
LC NAME CHANGE 2008-02-04 PRIME INCOME PROPERTIES - CORTEZ PLAZA, LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State