Search icon

PRIME REFERRAL ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: PRIME REFERRAL ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIME REFERRAL ASSOCIATES, 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 May 2014 (11 years ago)
Date of dissolution: 28 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2024 (a year ago)
Document Number: L14000086810
FEI/EIN Number 47-0970679

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

Address: 21019 MARSH HAWK DR, LAND O LAKES, FL, 34638, US
Mail Address: 21019 MARSH HAWK DR, LAND O LAKES, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHORTS JEAN L Authorized Member 21019 MARSH HAWK DR, LAND O LAKES, FL, 34638
SHORTS JEAN L Agent 21019 MARSH HAWK DR, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-28 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 21019 MARSH HAWK DR, LAND O LAKES, FL 34638 -
CHANGE OF MAILING ADDRESS 2020-10-19 21019 MARSH HAWK DR, LAND O LAKES, FL 34638 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-19 21019 MARSH HAWK DR, LAND O LAKES, FL 34638 -
REINSTATEMENT 2019-10-21 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 SHORTS, JEAN L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2019-01-02 - -
LC AMENDMENT 2018-11-26 - -
LC AMENDMENT 2014-06-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-28
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-01
REINSTATEMENT 2019-10-21
CORLCDSMEM 2019-01-02
LC Amendment 2018-11-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State