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. |
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 |
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 |
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 | - | - |
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