Search icon

PRIMESHOTS LLC - Florida Company Profile

Company Details

Entity Name: PRIMESHOTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIMESHOTS 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: 22 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 May 2016 (9 years ago)
Document Number: L15000091265
FEI/EIN Number 47-4123886

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

Address: 14727 WEST DIXIE HWY, MIAMI, FL, 33181, US
Mail Address: 14538 WEST DIXIE HWY., MIAMI, FL, 33161, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCELIN NICHOLAS J Chief Executive Officer 3800 SW 141ST AVE, MIRAMAR, FL, 33027
LOUISSAINT WILSON A Chief Financial Officer 3800 SW 141ST AVE, MIRAMAR, FL, 33027
LOUISSAINT NICOLE M Secretary 3800 SW 141ST AVE, MIRAMAR, FL, 33027
MARCELIN WILDMAYER J Authorized Member 19320 NW 23RD AVE, MIAMI GARDENS, FL, 33056
MARCELIN WANITA J Director 3800 SW 141ST AVE, MIRAMAR, FL, 33027
BUDELL NOEL J Director 470 NW 108TH ST, MIAMI, FL, 33168
MARCELIN NICHOLAS J Agent 14538 WEST DIXIE HWY, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 14727 WEST DIXIE HWY, MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 14538 WEST DIXIE HWY, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2017-01-06 MARCELIN, NICHOLAS J -
LC AMENDMENT 2016-05-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
LC Amendment 2016-05-17
ANNUAL REPORT 2016-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State