Search icon

PRIME MORTGAGE COMPANY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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