Entity Name: | PRIME AUTO TOPS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRIME AUTO TOPS 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: |
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 Oct 2013 (11 years ago) |
Document Number: | L13000141459 |
FEI/EIN Number |
46-3820392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5753 highway 85 N, Crestview, FL, 32536, US |
Mail Address: | 22121 pasadena dr, plainfield, IL, 60544, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALENTIN SPAC | Director | 5753 highway 85 N 7851, crestview, FL, 32536 |
SPAC VALENTIN P | Agent | 5753 highway 85 N, Crestview, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-10-04 | 5753 highway 85 N, 7851, Crestview, FL 32536 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-09 | 5753 highway 85 N, 7851, Crestview, FL 32536 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-09 | 5753 highway 85 N, 7851, Crestview, FL 32536 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000185146 | TERMINATED | 1000000864664 | DADE | 2020-03-17 | 2040-03-25 | $ 1,876.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-20 |
AMENDED ANNUAL REPORT | 2022-10-04 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-02-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State