Search icon

PRIME AE/LEO A DALY LLC - Florida Company Profile

Company Details

Entity Name: PRIME AE/LEO A DALY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIME AE/LEO A DALY 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: 02 Sep 2015 (10 years ago)
Date of dissolution: 15 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2024 (a year ago)
Document Number: L15000150732
FEI/EIN Number 47-5006662

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

Address: 1700 WEST MAIN STREET, PENSACOLA, FL, 32502, US
Mail Address: 1700 WEST MAIN STREET, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOKEL GILES Agent 1700 WEST MAIN STREET, PENSACOLA, FL, 32502
PRIME AE GROUP, INC. Authorized Member -
LEO A. DALY COMPANY Authorized Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-15 - -
REGISTERED AGENT NAME CHANGED 2021-03-16 YOKEL, GILES -
LC STMNT OF RA/RO CHG 2018-11-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-27 1700 WEST MAIN STREET, SUITE 200, PENSACOLA, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-27 1700 WEST MAIN STREET, SUITE 200, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2018-09-27 1700 WEST MAIN STREET, SUITE 200, PENSACOLA, FL 32502 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-15
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-17
CORLCRACHG 2018-11-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State