Entity Name: | PRIME HOSPITALITY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRIME HOSPITALITY GROUP, 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: |
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: | 02 Sep 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Mar 2018 (7 years ago) |
Document Number: | L09000084772 |
FEI/EIN Number |
270871733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4651 SHERIDAN STREET, SUITE 480, HOLLYWOOD, FL, 33021, US |
Mail Address: | 4651 SHERIDAN STREET, SUITE 480, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENFIELD STEVEN BEsq. | Agent | 2255 Glades Road, Boca Raton, FL, 33431 |
PMG ASSET SERVICES, LLC | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000007530 | PRIME HOSPITALITY GROUP I LLC | EXPIRED | 2018-01-15 | 2023-12-31 | - | 4651 SHERIDAN STREET, SUITE 480, FT LAUDERDALE, FL, 33312 |
G10000038735 | SCOOPS CREAMERY | EXPIRED | 2010-05-03 | 2015-12-31 | - | 4651 SHERIDAN STREET, SUITE 480, HOLLYWOOD, FL, 33021 |
G10000030118 | PORTOFINO COAL FIRED PIZZA | EXPIRED | 2010-04-05 | 2015-12-31 | - | 4651 SHERIDAN STREET #480, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 2255 Glades Road, Suite #324-A, Boca Raton, FL 33431 | - |
LC AMENDMENT | 2018-03-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-15 | GREENFIELD, STEVEN B., Esq. | - |
LC AMENDMENT | 2011-10-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-30 |
LC Amendment | 2018-03-14 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State