Entity Name: | PRIME STRATEGIES OF CALIFORNIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRIME STRATEGIES OF CALIFORNIA, 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: |
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: | 21 Dec 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L16000229679 |
FEI/EIN Number |
81-4837528
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1512 EAST BROWARD BLVD., SUITE 101, FT. LAUDERDALE, FL, 33301, US |
Mail Address: | 1512 EAST BROWARD BLVD., SUITE 101, FT. LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maloy Patrick | Manager | 1512 East Broward Blvd., Ft. Lauderdale, FL, 33301 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2018-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-26 | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-26 | 1512 EAST BROWARD BLVD., SUITE 101, FT. LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2017-09-26 | 1512 EAST BROWARD BLVD., SUITE 101, FT. LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-26 | CT CORPORATION SYSTEM | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-01 |
REINSTATEMENT | 2018-11-13 |
AMENDED ANNUAL REPORT | 2017-09-26 |
ANNUAL REPORT | 2017-01-05 |
Florida Limited Liability | 2016-12-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2037227407 | 2020-05-05 | 0491 | PPP | 108 S Monroe St, Tallahassee, FL, 32301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5132758705 | 2021-04-02 | 0455 | PPS | 2421 NE 65th St Apt 415, Fort Lauderdale, FL, 33308-1559 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State