Entity Name: | PRIME PINNACLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Oct 2011 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Sep 2018 (6 years ago) |
Document Number: | L11000115861 |
FEI/EIN Number | 800805802 |
Address: | 127 West Fairbanks Avenue, 175, Winter Park, FL, 32789, US |
Mail Address: | 127 West Fairbanks Avenue, 175, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PRESTIGE MANAGEMENT GROUP, LLC | Agent |
Name | Role | Address |
---|---|---|
STEIN TRACY | Chief Executive Officer | 127 West Fairbanks Ave., Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
Tracy M. Stein Revocable Living Trust | Auth | 127 West Fairbanks Ave., Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
GIMENEZ CARLOS | Manager | 127 West Fairbanks Avenue, Winter Park, FL, 32789 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000069298 | TOP GUN EVENTS | ACTIVE | 2023-06-06 | 2028-12-31 | No data | 1636 PROSPECT AVENUE, 175, ORLANDO, FL, 32814 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2018-09-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-25 | 127 West Fairbanks Avenue, 175, Winter Park, FL 32789 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-25 | 127 West Fairbanks Avenue, 175, Winter Park, FL 32789 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-25 | 127 West Fairbanks Avenue, 175, Winter Park, FL 32789 | No data |
LC AMENDMENT | 2015-08-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-22 | Prestige Management Group,LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-03 |
LC Amendment | 2018-09-06 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State