Search icon

PRIME TIME APPAREL, LLC - Florida Company Profile

Company Details

Entity Name: PRIME TIME APPAREL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIME TIME APPAREL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Oct 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L11000122017
FEI/EIN Number 371651668

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4235 North University Dr,, sunrise, FL, 33351, US
Mail Address: 4235 North University Dr, sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROPHETE JAMES President 4235 North University Dr, sunrise, FL, 33351
Prophete James Agent 4235 North University Dr, sunrise, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000003248 PRIMETIME MEDICAL WEAR EXPIRED 2016-01-07 2021-12-31 - 10401 BROWARD BLVD, SUITE 209, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-11 4235 North University Dr,, 202, sunrise, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-11 4235 North University Dr, 202, sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2020-07-11 4235 North University Dr,, 202, sunrise, FL 33351 -
REGISTERED AGENT NAME CHANGED 2020-07-11 Prophete, James -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-07-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-29
Florida Limited Liability 2011-10-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State