Search icon

PRIME PROPERTIES FLORIDA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CORNETT JOE Manager 4115 Florida National Dr., LAKELAND, FL, 33813
Joe Cornett Agent 1908 Cherokee Trl, LAKELAND, FL., FL, 33803

Events

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 - -

Documents

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