Search icon

PRIME AIR SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: PRIME AIR SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIME AIR SOLUTIONS 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: 19 Mar 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Dec 2020 (4 years ago)
Document Number: L15000050140
FEI/EIN Number 47-3523733

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

Address: 384 ROOKS LOOP, HAINES CITY, FL, 33844, US
Mail Address: 384 ROOKS LOOP, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLON JAVIER E Authorized Member 384 ROOKS LOOP, HAINES CITY, FL, 33844
FELICIANO ANNETTE Authorized Member 384 ROOKS LOOP, HAINES CITY, FL, 33844
COLON JAVIER E Agent 384 ROOKS LOOP, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-12-08 PRIME AIR SOLUTIONS LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 384 ROOKS LOOP, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2019-04-25 384 ROOKS LOOP, HAINES CITY, FL 33844 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 384 ROOKS LOOP, HAINES CITY, FL 33844 -
LC AMENDMENT AND NAME CHANGE 2018-12-20 JC CLEAN AIR & MORE LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
LC Name Change 2020-12-08
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-25
LC Amendment and Name Change 2018-12-20
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State