Search icon

PRIMA REAL ESTATE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: PRIMA REAL ESTATE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIMA REAL ESTATE HOLDINGS 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: 24 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000030634
FEI/EIN Number 46-4891911

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

Address: 5317 Fruitville Road, SARASOTA, FL, 34232, US
Mail Address: 5317 Fruitville Road, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCCHESI ALEX H Manager 5317 Fruitville Road, SARASOTA, FL, 34232
Lucchesi Alex B Manager 5317 Fruitville Road, SARASOTA, FL, 34232
LUCCHESI ALEX H Agent 5317 Fruitville Road, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2017-09-26 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 LUCCHESI, ALEX H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 5317 Fruitville Road, Ste 140, SARASOTA, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 5317 Fruitville Road, Ste 140, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2016-03-28 5317 Fruitville Road, Ste 140, SARASOTA, FL 34232 -
LC AMENDMENT 2014-03-17 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-06-09
LC Amendment 2014-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State