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. |
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 |
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 |
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 | - |
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