Search icon

PRIME TIME TIRES LLC - Florida Company Profile

Company Details

Entity Name: PRIME TIME TIRES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIME TIME TIRES 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: 30 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2024 (a year ago)
Document Number: L15000018196
FEI/EIN Number 47-3006649

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

Address: 1830 NW 1ST WAY, POMPANO BEACH, FL, 33060, US
Mail Address: 1830 NW 1ST WAY, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON JAMES Manager 11049 NW NINTH CT, PLANTATION, FL, 33324
WILSON JAMES Agent 11049 NW NINTH CT, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000123448 BETTER RONOVATION INC ACTIVE 2024-10-02 2029-12-31 - 10392 W STATE ROAD 84, SUITE 103, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-20 1830 NW 1ST WAY, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2024-09-20 1830 NW 1ST WAY, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-07 11049 NW NINTH CT, PLANTATION, FL 33324 -
REINSTATEMENT 2024-05-07 - -
REGISTERED AGENT NAME CHANGED 2024-05-07 WILSON, JAMES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-11-26 - -
LC AMENDMENT 2018-11-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000684058 ACTIVE 1000000844133 PINELLAS 2019-10-09 2039-10-16 $ 2,975.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000684074 ACTIVE 1000000844135 PINELLAS 2019-10-09 2039-10-16 $ 707.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000684082 ACTIVE 1000000844136 PINELLAS 2019-10-09 2029-10-16 $ 539.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000347326 ACTIVE 1000000826012 PINELLAS 2019-05-09 2039-05-15 $ 1,587.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000347359 TERMINATED 1000000826015 PINELLAS 2019-05-09 2039-05-15 $ 1,242.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000313948 ACTIVE 1000000825100 PINELLAS 2019-04-29 2039-05-01 $ 1,008.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-20
REINSTATEMENT 2024-05-07
LC Amendment 2018-11-26
LC Amendment 2018-11-13
AMENDED ANNUAL REPORT 2018-07-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-01-30

Date of last update: 02 May 2025

Sources: Florida Department of State