Search icon

PRIME CAPITAL HOLDINGS LLC - Florida Company Profile

Company Details

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

PRIME CAPITAL HOLDINGS 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: 30 Nov 2006 (18 years ago)
Date of dissolution: 14 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2024 (a year ago)
Document Number: L06000114896
FEI/EIN Number 205981172

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

Address: 2511 N. Hiatus Road, Cooper City, FL, 33026, US
Mail Address: 2511 N. Hiatus Road, Cooper City, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORSLEY JASON Managing Member 2511 N. Hiatus Road, Cooper City, FL, 33026
HORSLEY GARY Managing Member 2511 N. Hiatus Road, Cooper City, FL, 33026
HORSLEY JASON Agent 2511 N. Hiatus Road, Cooper City, FL, 33026

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-03 2511 N. Hiatus Road, #1006, Cooper City, FL 33026 -
CHANGE OF MAILING ADDRESS 2022-04-03 2511 N. Hiatus Road, #1006, Cooper City, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-03 2511 N. Hiatus Road, #1006, Cooper City, FL 33026 -
REGISTERED AGENT NAME CHANGED 2020-03-19 HORSLEY, JASON -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-14
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State