Entity Name: | PRIME DESIGN ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRIME DESIGN ASSOCIATES, 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: | 08 Dec 2010 (14 years ago) |
Document Number: | L10000125904 |
FEI/EIN Number |
274200187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4651 SHERIDAN STREET, Suite 460, HOLLYWOOD, FL, 33021, US |
Mail Address: | 4651 SHERIDAN STREET, Suite 460, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABBO MAYER S | Manager | 4651 SHERIDAN STREET, STE 460, HOLLYWOOD, FL, 33021 |
GREENFIELD STEVEN BEsq. | Agent | 6111 Broken Sound Parkway, NW, Boca Raton, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000027668 | PDA | ACTIVE | 2021-02-26 | 2026-12-31 | - | 4651 SHERIDAN STREET, SUITE 460, HOLLYWOOD, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-24 | 4651 SHERIDAN STREET, Suite 460, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2015-02-24 | 4651 SHERIDAN STREET, Suite 460, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-14 | GREENFIELD, STEVEN B., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-14 | 6111 Broken Sound Parkway, NW, Suite 350, Boca Raton, FL 33487 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State