Search icon

PRIMECO BUILDERS, LLC - Florida Company Profile

Company Details

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

PRIMECO BUILDERS, 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: 01 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jun 2016 (9 years ago)
Document Number: L13000108770
FEI/EIN Number 46-3337648

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

Address: 13314 SPROSTON PT, Orlando, FL, 32832, US
Mail Address: 13314 SPROSTON PT, Orlando, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chirino Gloria Agent 13314 SPROSTON PT, Orlando, FL, 32832
CHIRINO GONZALEZ GLORIA M Manager 13314 SPROSTON PT, ORLANDO, FL, 32832
BADILLO JOSE R Authorized Member 13314 SPROSTON PT, ORLANDO, FL, 32832
CHIRINO-GONZALEZ ARMANDO L Authorized Member 13314 SPROSTON PT, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 13314 SPROSTON PT, Orlando, FL 32832 -
CHANGE OF MAILING ADDRESS 2016-04-11 13314 SPROSTON PT, Orlando, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-11 13314 SPROSTON PT, Orlando, FL 32832 -
REGISTERED AGENT NAME CHANGED 2015-06-25 Chirino, Gloria -
LC AMENDMENT 2013-09-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
LC Amendment 2016-06-06
ANNUAL REPORT 2016-04-11

Date of last update: 01 May 2025

Sources: Florida Department of State