Search icon

FLORIDA PRIME REALTY, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA PRIME REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA PRIME REALTY, 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: 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: 08 Jan 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Dec 2012 (12 years ago)
Document Number: L09000002370
FEI/EIN Number 264020133

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

Address: 2590 GOLDEN GATE PKWY, 106, NAPLES, FL, 34105, US
Mail Address: 2590 GOLDEN GATE PKWY, 106, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOGELVANG ERIK Managing Member 2590 GOLDEN GATE PKWY, #106, NAPLES, FL, 34105
BRYANT BRADLEY D Agent 4851 Tamiami Trail N, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09036900095 EM PRIME EXPIRED 2009-02-05 2014-12-31 - 2100 NORTH RD., NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 4851 Tamiami Trail N, #300, NAPLES, FL 34103 -
LC AMENDMENT AND NAME CHANGE 2012-12-07 FLORIDA PRIME REALTY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 2590 GOLDEN GATE PKWY, 106, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2010-05-03 2590 GOLDEN GATE PKWY, 106, NAPLES, FL 34105 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State