Search icon

PRIMROSE CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PRIMROSE CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIMROSE CONSTRUCTION SERVICES, 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: 20 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L09000027471
FEI/EIN Number 800403552

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

Address: 2849 SKIMMER PT. DR., PASADENA, FL, 33707, US
Mail Address: 2849 SKIMMER POINT DR S, GULFPORT, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRONE-SIMMLER JAMES L Managing Member 2849 SKIMMER PT. DR., PASADENA, FL, 33707
TRONE-SIMMLER JAMES L Agent 2849 SKIMMER PT. DR., PASADENA, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000025120 PRIMROSE ROOFING SOLUTIONS EXPIRED 2012-03-13 2017-12-31 - P.O. BOX 8819, SEMINOLE, FL, 33775
G10000063095 JS2 PROPERTY MANAGEMENT & PRESERVATION EXPIRED 2010-07-08 2015-12-31 - P.O. BOX 8819, SEMINOLE, FL, 33775

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-09 2849 SKIMMER PT. DR., PASADENA, FL 33707 -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-10 TRONE-SIMMLER, JAMES L -
REINSTATEMENT 2016-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-09
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-28
REINSTATEMENT 2017-10-02
REINSTATEMENT 2016-11-10
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State