Entity Name: | FAMILIA PRIMO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FAMILIA PRIMO 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: | 29 Nov 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L07000119240 |
FEI/EIN Number |
261631135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9872 SW Glenbrook, Port St, Lucie, FL, 34988, US |
Mail Address: | PO Box 881771, Port St. Lucie, FL, 34988, US |
ZIP code: | 34988 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HYNE BARBARA | Manager | 9872 SW Glenbrook, Port St, Lucie, FL, 349872408 |
Battle Nadene | Agent | 1200 S Pine Island Rd, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-11 | 1200 S Pine Island Rd, Suite 600, Plantation, FL 33324 | - |
REINSTATEMENT | 2019-11-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-11 | Battle, Nadene | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-06-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-08 | 9872 SW Glenbrook, Port St, Lucie, FL 34988 | - |
CHANGE OF MAILING ADDRESS | 2014-03-08 | 9872 SW Glenbrook, Port St, Lucie, FL 34988 | - |
CANCEL ADM DISS/REV | 2009-11-13 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-11-11 |
REINSTATEMENT | 2018-06-25 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-08 |
ANNUAL REPORT | 2013-05-11 |
ANNUAL REPORT | 2012-02-25 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-02-16 |
REINSTATEMENT | 2009-11-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State