Entity Name: | PRIME PROPERTIES OF SOUTH FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRIME PROPERTIES OF SOUTH FLORIDA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Jan 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (4 years ago) |
Document Number: | L07000007180 |
FEI/EIN Number |
208274122
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
SCHINDELER Derek | Authorized Member | 6572 SW 20 Court, Plantation, FL, 33317 |
Schindeler Derek | Agent | 6572 SW 20 Court, Plantation, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-25 | 6572 SW 20 Court, Plantation, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2020-05-25 | 6572 SW 20 Court, Plantation, FL 33317 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-25 | 6572 SW 20 Court, Plantation, FL 33317 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-29 | Schindeler, Derek | - |
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 |
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 May 2025
Sources: Florida Department of State