Search icon

PRIMEQ, LLC - Florida Company Profile

Company Details

Entity Name: PRIMEQ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIMEQ, 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: 07 May 2013 (12 years ago)
Document Number: L13000066848
FEI/EIN Number 46-2723684

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

Address: 628 CLEVELAND ST, #610, CLEARWATER, FL, 33755, US
Mail Address: 628 CLEVELAND ST, #610, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WERNER GERALD B Managing Member 628 CLEVELAND ST, #610, CLEARWATER, FL, 33755
Werner Sidney Esq. Agent 721 FIRST AVENUE NORTH, ST. PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000067487 COMPUCONFIDENCE ACTIVE 2016-07-10 2026-12-31 - 14380 84TH TERRACE N, SEMINOLE, FL, 33776
G13000083363 GW TECHNOLOGY SOLUTIONS EXPIRED 2013-08-21 2018-12-31 - 10460 ROOSEVELT BLVD N., SUITE 255, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-18 Werner, Sidney, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 628 CLEVELAND ST, #610, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2022-04-04 628 CLEVELAND ST, #610, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 721 FIRST AVENUE NORTH, ST. PETERSBURG, FL 33701 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State