Search icon

PRIME TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: PRIME TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIME TRANSPORT 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 Jun 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000064842
FEI/EIN Number 510588163

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

Address: 12345 WEST COLONIAL DRIVE, WINTER GARDEN, FL, 34787, US
Mail Address: 1852 SATURN BLD, ORLANDO, FL, 32837, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS SIXTO Owner 1852 SATURN BLD, ORLANDO, FL, 32837
VARGAS SIXTO V Agent 1852 SATURN BLD, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-30 12345 WEST COLONIAL DRIVE, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 1852 SATURN BLD, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 12345 WEST COLONIAL DRIVE, WINTER GARDEN, FL 34787 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000249975 LAPSED 2014 CC 6825 O ORANGE COUNTY 2015-02-09 2020-02-19 $16,398.90 TOMPKINS A. FOSTER, PO BOX 3108, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State