Entity Name: | PRIME MORTGAGE COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRIME MORTGAGE COMPANY, 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. |
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: | 27 May 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L05000053248 |
FEI/EIN Number |
270961140
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
EATON Deborah E | Manager | 2884 TIBURON BOULEVARD EAST, NAPLES, FL, 34109 |
Bray Christopher P | Atto | 9115 Corsea Del Fontana Way, Naples, FL, 34109 |
BRAY CHRISTOPHER PEsq. | Agent | 9115 Corsea Del Fontana Way, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2016-01-22 | 2884 Tiburon Boulevard East, Naples, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-22 | BRAY, CHRISTOPHER P, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-22 | 9115 Corsea Del Fontana Way, NAPLES, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-25 | 2884 Tiburon Boulevard East, Naples, FL 34109 | - |
LC AMENDMENT | 2014-04-16 | - | - |
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: 03 Apr 2025
Sources: Florida Department of State