Search icon

PRIMO MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PRIMO MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIMO MANAGEMENT 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: 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: 30 Oct 2009 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000105088
FEI/EIN Number 271228440

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

Address: 5050 W Atlantic Ave, Delray Beach, FL, 33484, US
Mail Address: 5050 W Atlantic Ave, Delray Beach, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TASSI JIMMY AJR. Manager 7 CORRIE PLACE, BOYNTON BEACH, FL, 33426
Howsare William Director 5050 W Atlantic Ave, Delray Beach, FL, 33484
Trappist One Holdings Inc Manager 8 The Green Suite A, Dover, DE, 19901
STERN ZWELLING, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000041264 615-8TH AVENUE LAKE WORTH FL ESCROW EXPIRED 2011-04-28 2016-12-31 - 400 SOUTH DIXIE HIGHWAY, SUITE 411, BOCA RATON, FL, 33432
G11000039426 615-8TH AVENUE LAKE WORTH FL ESCROW EXPIRED 2011-04-22 2016-12-31 - 400 SOUTH DIXIE HIGHWAY, SUITE 411, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2016-11-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-26 7280 W Palmeto, Boca Raton, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-26 5050 W Atlantic Ave, Delray Beach, FL 33484 -
CHANGE OF MAILING ADDRESS 2016-09-26 5050 W Atlantic Ave, Delray Beach, FL 33484 -
REGISTERED AGENT NAME CHANGED 2016-09-26 Stern Zwelling LLC -
REINSTATEMENT 2014-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
LC Amendment 2016-11-22
AMENDED ANNUAL REPORT 2016-09-28
AMENDED ANNUAL REPORT 2016-09-26
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-19
REINSTATEMENT 2014-10-14
REINSTATEMENT 2013-03-11
REINSTATEMENT 2011-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State