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