Search icon

PRIMO TAMPA, LLC

Company Details

Entity Name: PRIMO TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 May 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Mar 2020 (5 years ago)
Document Number: L17000099555
FEI/EIN Number 821442535
Address: 409 Mandalay Ave, Clearwater, FL, 33767, US
Mail Address: PO Box 935, Pittsboro, NC, 27312, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
FLORIDA REGISTERED AGENT LLC Agent

Manager

Name Role Address
McBroom Antonio L Manager PO Box 935, Pittsboro, NC, 27312

Authorized Person

Name Role Address
Taylor Eric J Authorized Person PO Box 935, Pittsboro, NC, 27312
Scotton Phillip Q Authorized Person PO Box 935, Pittsboro, NC, 27312

Auth

Name Role Address
PRIMO PARTNERS III., LLC Auth PO Box 935, Pittsboro, NC, 27312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000103861 BEN & JERRY'S MELBOURNE EXPIRED 2018-09-20 2023-12-31 No data P.O. BOX 935, PITTSBORO, NC, 27312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 409 Mandalay Ave, Clearwater, FL 33767 No data
REGISTERED AGENT NAME CHANGED 2022-01-25 Florida Registered Agent LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
LC NAME CHANGE 2020-03-30 PRIMO TAMPA, LLC No data
CHANGE OF MAILING ADDRESS 2020-03-23 409 Mandalay Ave, Clearwater, FL 33767 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-06
LC Name Change 2020-03-30
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-05-16
Florida Limited Liability 2017-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State