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