Entity Name: | PRIMETIME PROPERTY MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRIMETIME PROPERTY MANAGEMENT, 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: | 04 Jun 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L13000080265 |
FEI/EIN Number |
46-3010107
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18232 NW 27th Ave, Suite 155, Mimia Gardens, FL, 33056, US |
Mail Address: | 18232 NW 27th Ave, Suite 155, Mimia Gardens, FL, 33056, US |
ZIP code: | 33056 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON BRUCE | Agen | 18232 NW 27th Ave, Suite 155, Mimia Gardens, FL, 33056 |
JOSEPH BENDRIX | Agent | 18232 NW 27th Ave, Suite 155, Mimia Gardens, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-16 | 18232 NW 27th Ave, Suite 155, Mimia Gardens, FL 33056 | - |
CHANGE OF MAILING ADDRESS | 2021-03-16 | 18232 NW 27th Ave, Suite 155, Mimia Gardens, FL 33056 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 18232 NW 27th Ave, Suite 155, Mimia Gardens, FL 33056 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-16 | JOSEPH, BENDRIX | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-16 |
AMENDED ANNUAL REPORT | 2020-12-07 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State