Search icon

PRIMO TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: PRIMO TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIMO TAMPA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
McBroom Antonio L Manager PO Box 935, Pittsboro, NC, 27312
Taylor Eric J Authorized Person PO Box 935, Pittsboro, NC, 27312
Scotton Phillip Q Authorized Person PO Box 935, Pittsboro, NC, 27312
PRIMO PARTNERS III., LLC Auth PO Box 935, Pittsboro, NC, 27312
FLORIDA REGISTERED AGENT LLC Agent -

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 - 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 -
REGISTERED AGENT NAME CHANGED 2022-01-25 Florida Registered Agent LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
LC NAME CHANGE 2020-03-30 PRIMO TAMPA, LLC -
CHANGE OF MAILING ADDRESS 2020-03-23 409 Mandalay Ave, Clearwater, FL 33767 -

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 Apr 2025

Sources: Florida Department of State