Search icon

PRIME UNIVERSAL, LLC

Company Details

Entity Name: PRIME UNIVERSAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jun 2021 (4 years ago)
Document Number: L15000206694
FEI/EIN Number 810816940
Address: 7680 Universal Blvd, ORLANDO, FL, 32819, US
Mail Address: 7680 Universal Blvd, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300G6ZOEW4MDNZI02 L15000206694 US-FL GENERAL ACTIVE 2015-12-11

Addresses

Legal C/O CIPPARONE & CIPPARONE, P.A., 1525 INTERNATIONAL PARKWAY, 1071, LAKE MARY, US-FL, US, 32746
Headquarters 7680 Universal Blvd, Suite 160, Orlando, US-FL, US, 32819

Registration details

Registration Date 2016-01-14
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-06-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000206694

Agent

Name Role Address
CIPPARONE & CIPPARONE, P.A. Agent 1525 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746

Authorized Member

Name Role Address
RASEKH KHALED Authorized Member 7680 UNIVERSAL BOULEVARD., SUITE 160, ORLANDO, FL, 32819

Manager

Name Role Address
RASEKH AYA Manager 7680 UNIVERSAL BLVD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-06-17 No data No data
LC AMENDMENT 2020-07-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 7680 Universal Blvd, 160, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2019-01-29 7680 Universal Blvd, 160, ORLANDO, FL 32819 No data
REINSTATEMENT 2016-10-18 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-18 CIPPARONE & CIPPARONE, P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-16
LC Amendment 2021-06-17
ANNUAL REPORT 2021-04-07
LC Amendment 2020-07-07
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State