Entity Name: | PRIME PROPERTIES FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRIME PROPERTIES FLORIDA, 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: | 06 Jan 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L15000002286 |
FEI/EIN Number |
47-2864051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4115 FLORIDA NATL. DR., LAKELAND, FL., FL, 33813, US |
Mail Address: | 1908 Cherokee Trl, Lakeland, FL, 33803, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORNETT JOE | Manager | 4115 Florida National Dr., LAKELAND, FL, 33813 |
Joe Cornett | Agent | 1908 Cherokee Trl, LAKELAND, FL., FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-12 | 1908 Cherokee Trl, LAKELAND, FL., FL 33803 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-12 | Joe, Cornett | - |
CHANGE OF MAILING ADDRESS | 2020-06-12 | 4115 FLORIDA NATL. DR., LAKELAND, FL., FL 33813 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-12 | 4115 FLORIDA NATL. DR., LAKELAND, FL., FL 33813 | - |
REINSTATEMENT | 2019-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC DISSOCIATION MEM | 2017-03-22 | - | - |
REINSTATEMENT | 2016-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-12 |
REINSTATEMENT | 2019-02-28 |
Reg. Agent Resignation | 2018-03-09 |
CORLCDSMEM | 2017-03-22 |
ANNUAL REPORT | 2017-02-02 |
REINSTATEMENT | 2016-10-08 |
LC Amendment | 2016-08-22 |
LC Amendment | 2015-08-10 |
Florida Limited Liability | 2015-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State