Search icon

PRIME MORTGAGE GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

PRIME MORTGAGE GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jun 2015 (10 years ago)
Date of dissolution: 18 Dec 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2018 (7 years ago)
Document Number: L15000100683
FEI/EIN Number 47-4252448

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

Address: 201 NE 8TH AVE, OCALA, FL, 34470, US
Mail Address: 201 NE 8TH AVE, OCALA, FL, 34470, US
ZIP code: 34470
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER MICHAEL Agent 321 NW 3RD AVE, OCALA, FL, 34475
ALLEN STEPHEN A Director 2531 NW 35TH STREET, OCALA, FL, 34475
BOSSHARDT CAROL R Director 3925 NW 151st Way, Newberry, FL, 32669
SCHNEIDER GARY B Director 4437 SW 91ST DRIVE, GAINESVILLE, FL, 32608
LOGAN HENRIETTA L Director 5136 SW 27TH AVENUE, GAINESVILLE, FL, 32608
ANDREWS RAYMOND GJR President 8335 S. MAGNOLIA AVENUE, OCALA, FL, 34476

Legal Entity Identifier

LEI Number:
549300TX683LIYZBC238

Registration Details:

Initial Registration Date:
2017-10-26
Next Renewal Date:
2018-10-25
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
474252448
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-18 - -
LC AMENDMENT 2018-03-14 - -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 COOPER, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-09-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-18
ANNUAL REPORT 2018-03-16
LC Amendment 2018-03-14
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-11
LC Amendment 2015-09-04
Florida Limited Liability 2015-06-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State