Search icon

PRIME STRATEGIES, LLC - Florida Company Profile

Company Details

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

PRIME STRATEGIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2018 (6 years ago)
Document Number: L15000017058
FEI/EIN Number 47-2987533

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

Address: 1512 EAST BROWARD BLVD., SUITE 101, FT. LAUDERDALE, FL, 33301, US
Mail Address: 1512 EAST BROWARD BLVD., SUITE 101, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALOY PATRICK Manager 1512 EAST BROWARD BLVD., FT. LAUDERDALE, FL, 33301
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-26 1512 EAST BROWARD BLVD., SUITE 101, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2017-09-26 1512 EAST BROWARD BLVD., SUITE 101, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2017-09-26 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-17
REINSTATEMENT 2018-11-13
AMENDED ANNUAL REPORT 2017-09-26
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6715918701 2021-04-04 0491 PPS 108 S Monroe St Ste 200, Tallahassee, FL, 32301-1537
Loan Status Date 2023-02-07
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23072
Loan Approval Amount (current) 23072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32301-1537
Project Congressional District FL-02
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2032137405 2020-05-05 0491 PPP 108 South Monroe, TALLAHASSEE, FL, 32301-1537
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41300
Loan Approval Amount (current) 62666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32301-1537
Project Congressional District FL-02
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State