Entity Name: | PRIME PROPERTY MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 29 Jan 2007 (18 years ago) |
Date of dissolution: | 18 Jun 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jun 2019 (6 years ago) |
Document Number: | L07000010085 |
FEI/EIN Number | 20-8324939 |
Address: | 2050 Proctor Rd, Suite C + D, SARASOTA, FL 34231 |
Mail Address: | p.o. box 18449, SARASOTA, FL 34276 |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHARITY, GABRIELE | Agent | 2050 Proctor Rd, Suite C + D, SARASOTA, FL 34231 |
Name | Role | Address |
---|---|---|
CHARITY, GABRIELE | Manager | 2050 Proctor Rd, Suite C + D SARASOTA, FL 34231 |
WEISS, RUEDIGER J | Manager | 2050 Proctor Rd, Suite C + D SARASOTA, FL 34231 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000033401 | PRIME VACATION RENTALS | EXPIRED | 2013-04-07 | 2018-12-31 | No data | 1718 MAIN STREET, SUITE 200A, SARASOTA, FL, 34236 |
G12000047206 | PRIME GULF COAST RENTALS | EXPIRED | 2012-05-21 | 2017-12-31 | No data | 47 S PALM AVENUE, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-06-18 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-10-30 | 2050 Proctor Rd, Suite C + D, SARASOTA, FL 34231 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-23 | 2050 Proctor Rd, Suite C + D, SARASOTA, FL 34231 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-23 | 2050 Proctor Rd, Suite C + D, SARASOTA, FL 34231 | No data |
LC AMENDMENT | 2008-08-14 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-06-18 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-04-16 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State