Search icon

PRIME COAST VENDING, LLC - Florida Company Profile

Company Details

Entity Name: PRIME COAST VENDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIME COAST VENDING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Feb 2012 (13 years ago)
Date of dissolution: 11 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2025 (3 months ago)
Document Number: L12000028143
FEI/EIN Number 47-3348425

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

Address: 13330 Nw 11th Lane, Sunrise, FL, 33323, US
Mail Address: 13330 Nw 11th Lane, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS CARL J Managing Member 13330 Nw 11th Lane, Sunrise, FL, 33323
WILLIAMS CARL J Agent 13330 Nw 11th Lane, Sunrise, FL, 33323

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-11 - -
CHANGE OF MAILING ADDRESS 2020-03-17 13330 Nw 11th Lane, Sunrise, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 13330 Nw 11th Lane, Sunrise, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 13330 Nw 11th Lane, Sunrise, FL 33323 -
LC DISSOCIATION MEM 2014-11-20 - -
REGISTERED AGENT NAME CHANGED 2014-03-23 WILLIAMS, CARL J -
REINSTATEMENT 2014-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-11
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State