Search icon

PRIME TIME MOTORS LLC

Company Details

Entity Name: PRIME TIME MOTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Apr 2013 (12 years ago)
Document Number: L11000141256
FEI/EIN Number 454160849
Address: RONALD DURHAM, 3690 W Gandy Blvd, TAMPA, FL, 33611, US
Mail Address: RONALD DURHAM, 3690 W Gandy Blvd, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DURHAM RONALD Agent RONALD DURHAM, TAMPA, FL, 33611

Managing Member

Name Role Address
DURHAM RONALD Managing Member RONALD DURHAM, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000046076 PRIME TIME LAWN SERVICE EXPIRED 2018-04-10 2023-12-31 No data 3690 W GANDY BLVD, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 RONALD DURHAM, 3690 W Gandy Blvd, 130, TAMPA, FL 33611 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 RONALD DURHAM, 3690 W Gandy Blvd, 130, TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 2016-04-30 RONALD DURHAM, 3690 W Gandy Blvd, 130, TAMPA, FL 33611 No data
LC AMENDMENT 2013-04-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000599955 ACTIVE 1000000717692 HILLSBOROU 2016-07-22 2036-09-09 $ 200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000316608 TERMINATED 1000000712123 SEMINOLE 2016-05-02 2026-05-18 $ 622.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000644686 ACTIVE 1000000712121 HILLSBOROU 2016-04-29 2036-09-29 $ 860.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000599742 ACTIVE 1000000636287 HILLSBOROU 2014-07-01 2035-05-22 $ 1,578.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001790493 TERMINATED 1000000554028 HILLSBOROU 2013-11-13 2033-12-26 $ 8,129.40 STATE OF FLORIDA0001130
J13001361436 TERMINATED 1000000524986 HILLSBOROU 2013-08-29 2033-09-05 $ 2,080.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State