Entity Name: | PRIME MORTGAGE COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 May 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L05000053248 |
FEI/EIN Number | 270961140 |
Mail Address: | 2884 Tiburon Blvd. E., Naples, FL, 34109, US |
Address: | 2884 Tiburon Boulevard East, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAY CHRISTOPHER PEsq. | Agent | 9115 Corsea Del Fontana Way, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
EATON Deborah E | Manager | 2884 TIBURON BOULEVARD EAST, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
Bray Christopher P | Atto | 9115 Corsea Del Fontana Way, Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-01-22 | 2884 Tiburon Boulevard East, Naples, FL 34109 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-22 | BRAY, CHRISTOPHER P, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-22 | 9115 Corsea Del Fontana Way, NAPLES, FL 34109 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-25 | 2884 Tiburon Boulevard East, Naples, FL 34109 | No data |
LC AMENDMENT | 2014-04-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-03-25 |
LC Amendment | 2014-04-16 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-01-12 |
Reg. Agent Change | 2011-05-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State