Search icon

PRIME PROPERTY PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: PRIME PROPERTY PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIME PROPERTY PARTNERS, 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: 21 Feb 2006 (19 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: L06000019223
FEI/EIN Number 204361576

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

Address: 109 Pembroke DR, Palm Beach Gardens, FL, 33418, US
Mail Address: 109 Pembroke DR, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHESHIRE CHRISTOPHER P President 109 Pembroke DR, Palm Beach Gardens, FL, 33418
CHESHIRE CHRISTOPHER P Agent 109 Pembroke DR, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-13 109 Pembroke DR, Palm Beach Gardens, FL 33418 -
REINSTATEMENT 2022-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-13 109 Pembroke DR, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2022-09-13 109 Pembroke DR, Palm Beach Gardens, FL 33418 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-05-12 CHESHIRE, CHRISTOPHER Paul -
REINSTATEMENT 2016-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-04-20 - -

Documents

Name Date
REINSTATEMENT 2022-09-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-12
REINSTATEMENT 2016-05-12
REINSTATEMENT 2011-04-20
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-09
Florida Limited Liability 2006-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State