Search icon

PRIME ASSETS OF TALLAHASSEE, LLC - Florida Company Profile

Company Details

Entity Name: PRIME ASSETS OF TALLAHASSEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIME ASSETS OF TALLAHASSEE, 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 Jan 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L06000008668
FEI/EIN Number 204277450

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

Address: 2959 APALACHEE PARKWAY, TALLAHASSEE, FL, 32301, US
Mail Address: 2959 APALACHEE PARKWAY, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role
PYRAMID ESTATES, LLC Manager
HARTMAN LAW FIRM, P.A. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-04 2865 REMINTON GREEN CIRCLE, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2015-09-04 HARTMAN LAW FIRM, P.A. -
REINSTATEMENT 2015-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-17 2959 APALACHEE PARKWAY, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2012-02-17 2959 APALACHEE PARKWAY, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-04-13 - -

Documents

Name Date
ANNUAL REPORT 2016-04-17
Reinstatement 2015-09-04
ANNUAL REPORT 2013-04-18
REINSTATEMENT 2012-02-17
REINSTATEMENT 2010-04-13
REINSTATEMENT 2008-09-29
LC Amendment 2008-09-29
Off/Dir Resignation 2006-10-11
LC Amendment 2006-10-11
CORLCMMRES 2006-01-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State