Search icon

PRIME DESIGN ASSOCIATES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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