Search icon

PRIME MOTORCYCLES OF ORLANDO LLC.

Company Details

Entity Name: PRIME MOTORCYCLES OF ORLANDO LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 May 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Jan 2025 (23 days ago)
Document Number: L11000055897
FEI/EIN Number 452291015
Address: 1100 S French Ave, Sanford, FL, 32771, US
Mail Address: 1100 S French Ave, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
RILEY LOGAN T Agent 1100 S French Ave, SANFORD, FL, 32771

Managing Member

Name Role Address
RILEY LOGAN T Managing Member 1100 S French Ave, Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000143929 PRIME MOTORCYCLES OF MELBOURNE ACTIVE 2023-11-28 2028-12-31 No data 1100 S. FRENCH AVE, SANFORD, FL, 32771
G23000143931 PRIME MOTORCYCLES OF TAMPA ACTIVE 2023-11-28 2028-12-31 No data 1100 S. FRENCH AVE, SANFORD, FL, 32771
G23000143938 PRIME MOTORCYCLES OF ORLANDO ACTIVE 2023-11-28 2028-12-31 No data 1100 S FRENCH AVE, SANFORD, FL, 32771
G16000085661 PRIME MOTORCYCLES ACTIVE 2016-08-12 2026-12-31 No data 1100 S FRENCH AVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2025-01-17 POWERPLAY MOTORSPORTS LLC. No data
LC NAME CHANGE 2023-08-07 PRIME MOTORCYCLES OF ORLANDO LLC. No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-23 1100 S French Ave, Sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2021-01-23 1100 S French Ave, Sanford, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-23 1100 S French Ave, SANFORD, FL 32771 No data
LC DISSOCIATION MEM 2020-01-06 No data No data
LC AMENDMENT 2019-04-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
LC Name Change 2023-08-07
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-15
CORLCDSMEM 2020-01-06
LC Amendment 2019-04-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State