Entity Name: | PRIME RESTORATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRIME RESTORATION, 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: | 30 Dec 2013 (11 years ago) |
Date of dissolution: | 13 Jan 2023 (2 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 13 Jan 2023 (2 years ago) |
Document Number: | L13000177515 |
FEI/EIN Number |
46-4529104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 N. Main Street, JACKSONVILLE, FL, 32202, US |
Mail Address: | 111 N. Main Street, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARDSON STEPHEN M | Managing Member | 2100 Myra Street, JACKSONVILLE, FL, 32205 |
YOKAN MICHAEL R | Managing Member | 111 N. Main Street, JACKSONVILLE, FL, 32202 |
YOKAN MICHAEL R | Agent | 111 N. Main Street, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-11 | 111 N. Main Street, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2020-11-11 | 111 N. Main Street, JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-11 | 111 N. Main Street, JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-05-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-30 | YOKAN, MICHAEL R | - |
REINSTATEMENT | 2016-11-30 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-11-11 |
REINSTATEMENT | 2019-05-31 |
REINSTATEMENT | 2016-11-30 |
ANNUAL REPORT | 2015-01-29 |
LC Amendment | 2015-01-21 |
CORLCSTCNC | 2014-03-13 |
Florida Limited Liability | 2013-12-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State