Entity Name: | PRIME SOLUTION PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Sep 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2017 (7 years ago) |
Document Number: | L14000136295 |
FEI/EIN Number | 47-1726274 |
Address: | 1511 E State Rd 434, Winter Springs, FL, 32708, US |
Mail Address: | 1511 E State Rd 434, Winter Springs, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NORTHWEST REGISTERED AGENT LLC | Agent |
Name | Role | Address |
---|---|---|
BELL KEMILLE O | Manager | 1511 E State Rd 434, Winter Springs, FL, 32708 |
Name | Role | Address |
---|---|---|
BELL QUINTAVIUS L | Authorized Manager | 1511 E State Rd 434, Winter Springs, FL, 32708 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000110846 | HOME FRESH | EXPIRED | 2015-10-30 | 2020-12-31 | No data | PO BOX 620613, OVIEDO, FL, 32762 |
G15000042102 | PERFECT STRATEGY CONSULTING | EXPIRED | 2015-04-27 | 2020-12-31 | No data | PO BOX 620613, OVIEDO, FL, 32762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-15 | Northwest Registered Agent LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-15 | 7901 4th St N., Ste 300, St Petersburg, FL 33702 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 1511 E State Rd 434, SUITE #2001, Winter Springs, FL 32708 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 1511 E State Rd 434, SUITE #2001, Winter Springs, FL 32708 | No data |
REINSTATEMENT | 2017-10-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2016-10-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-10-02 |
REINSTATEMENT | 2016-10-08 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State