Search icon

PRIMAVERA REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: PRIMAVERA REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIMAVERA REAL ESTATE 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: 11 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L12000064158
FEI/EIN Number 455261697

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

Address: 3719 SMITH RYALS RD, PLANT CITY, FL, 33567, US
Mail Address: 3719 SMITH RYALS RD, PLANT CITY, FL, 33567, US
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRIZALES MAURILIO Managing Member P.O. BOX 5613, PLANT CITY, FL, 33563
CARRIZALES VERONICA A Manager 3719 SMITH RYALS RD, PLANT CITY, FL, 33567
OUTSOURCE BUSINESS SOLUTIONS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 3719 SMITH RYALS RD, PLANT CITY, FL 33567 -
CHANGE OF MAILING ADDRESS 2022-04-21 3719 SMITH RYALS RD, PLANT CITY, FL 33567 -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 OUTSOURCE BUSINESS SOLUTIONS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-10-14 141 W. CENTRAL AVE, WINTER HAVEN, FL 33880 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-02-19
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State