Search icon

PRIME RESTORATION, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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