Search icon

PRICELESS TIME, LLC - Florida Company Profile

Company Details

Entity Name: PRICELESS TIME, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRICELESS TIME, 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: 18 Dec 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Mar 2018 (7 years ago)
Document Number: L09000120763
FEI/EIN Number 611609624

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

Address: 2601 S. BAYSHORE DR. #1700, MIAMI, FL, 33133, US
Mail Address: 2601 S. BAYSHORE DR. #1700, MIAMI, FL, 33133, UN
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMITRIJEVIC MARKO President 2601 S. BAYSHORE DR. #1700, MIAMI, FL, 33133
BUSINESS FILINGS INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000033664 PRICELESS TIME, LLC EXPIRED 2012-04-09 2017-12-31 - 2601 S. BAYSHORE DR., #1700, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2018-03-08 - -
REGISTERED AGENT NAME CHANGED 2018-03-08 BUSINESS FILINGS INCORPORATED -
LC STMNT OF RA/RO CHG 2017-06-05 - -
LC NAME CHANGE 2015-01-26 PRICELESS TIME, LLC -
LC STMNT OF RA/RO CHG 2014-05-14 - -
LC NAME CHANGE 2011-11-03 ELLICOTT NORTH AMERICA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-27
CORLCRACHG 2018-03-08
CORLCRACHG 2017-06-05
ANNUAL REPORT 2017-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State