Entity Name: | PRIORITY BUSINESS BROKERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRIORITY BUSINESS BROKERS, 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: | 11 Jul 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L07000072074 |
FEI/EIN Number |
260514792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12272 TAMIAMI TRAIL E, SUITE 401, NAPLES, FL, 34113, US |
Mail Address: | 12272 TAMIAMI TRAIL E, SUITE 401, NAPLES, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zullo Cynthia C | Managing Member | 12272 TAMIAMI TRAIL E, NAPLES, FL, 34113 |
PRIOR NANCY | Agent | 12272 TAMIAMI TRAIL E, NAPLES, FL, 34113 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000126305 | PRIORITY PROPERTIES OF FLORIDA | EXPIRED | 2009-06-23 | 2014-12-31 | - | 500 FIFTH AVENUE SOUTH, SUITE 511, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-01 | 12272 TAMIAMI TRAIL E, SUITE 401, NAPLES, FL 34113 | - |
CHANGE OF MAILING ADDRESS | 2015-07-01 | 12272 TAMIAMI TRAIL E, SUITE 401, NAPLES, FL 34113 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-26 | 12272 TAMIAMI TRAIL E, SUITE 402, NAPLES, FL 34113 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-07-01 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-01-26 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State