Search icon

PRIME PROPERTIES OF SOUTH FLORIDA, LLC

Company Details

Entity Name: PRIME PROPERTIES OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: L07000007180
FEI/EIN Number 208274122
Address: 6572 SW 20 Court, Plantation, FL, 33317, US
Mail Address: 6572 SW 20 Court, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Schindeler Derek Agent 6572 SW 20 Court, Plantation, FL, 33317

Authorized Member

Name Role Address
SCHINDELER Derek Authorized Member 6572 SW 20 Court, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-25 6572 SW 20 Court, Plantation, FL 33317 No data
CHANGE OF MAILING ADDRESS 2020-05-25 6572 SW 20 Court, Plantation, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-25 6572 SW 20 Court, Plantation, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2017-04-29 Schindeler, Derek No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000069357 TERMINATED 1000000857499 DADE 2020-01-27 2040-01-29 $ 2,787.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000734234 TERMINATED 1000000846884 DADE 2019-11-04 2039-11-06 $ 922.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-18
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State