Search icon

PRIM HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: PRIM HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIM HOLDINGS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 04 Nov 2008 (16 years ago)
Date of dissolution: 25 Jan 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2018 (7 years ago)
Document Number: L08000103275
FEI/EIN Number 263693620

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 26000 COMMERCENTRE DRIVE, LAKE FOREST, CA, 92630, US
Mail Address: 26000 COMMERCENTRE DRIVE, LAKE FOREST, CA, 92630, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCENEAUX BLANCHE Authorized Person 11200 INDUSTRIPLEX BOULEVARD, BATON ROUGE, LA, 70809
PATRICK HAROLD ( Authorized Person 26000 COMMERCENTRE DRIVE, LAKE FOREST, CA, 92630
PERISICH JOHN Authorized Person 26000 COMMERCENTRE DRIVE, LAKE FOREST, CA, 92630
HOLT RICHARD Authorized Person 10315 TECHNOLOGY TERRACE, LAKE FOREST, FL, 34211
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-01-25 - -
LC NAME CHANGE 2017-10-20 PRIM HOLDINGS, LLC -
LC AMENDMENT 2015-04-28 - -
CHANGE OF MAILING ADDRESS 2015-04-23 26000 COMMERCENTRE DRIVE, LAKE FOREST, CA 92630 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 26000 COMMERCENTRE DRIVE, LAKE FOREST, CA 92630 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2011-10-12 - -
REGISTERED AGENT NAME CHANGED 2011-05-23 CORPORATION SERVICE COMPANY -

Documents

Name Date
LC Voluntary Dissolution 2018-01-25
LC Name Change 2017-10-20
AMENDED ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-29
LC Amendment 2015-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-04
AMENDED ANNUAL REPORT 2013-05-10
ANNUAL REPORT 2013-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State