Search icon

PRIME VACATIONS LLC

Company Details

Entity Name: PRIME VACATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 09 Mar 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Oct 2024 (4 months ago)
Document Number: L21000112281
FEI/EIN Number 37-2034712
Address: 303 9th St W #2, Bradenton, FL 34205
Mail Address: PO Box 1726, Bradenton, FL 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Manager

Name Role Address
GSP PRIME BUYER , LLC Manager 450 PARK AVENUE, 24TH FLOOR, NEW YORK, NY 10022

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-30 No data No data
REGISTERED AGENT NAME CHANGED 2024-10-30 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 303 9th St W #2, Bradenton, FL 34205 No data
CHANGE OF MAILING ADDRESS 2022-04-30 303 9th St W #2, Bradenton, FL 34205 No data

Court Cases

Title Case Number Docket Date Status
AMI LOCALS, LLC AND PRIME VACATIONS, LLC, Appellant(s) v. THAXTER, LLC, Appellee(s). 2D2024-1198 2024-05-21 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2023-CA-3866

Parties

Name AMI LOCALS, LLC
Role Appellant
Status Active
Representations Michelle Grantham, Jason Michael Miller
Name PRIME VACATIONS LLC
Role Appellant
Status Active
Representations Michelle Grantham, Jason Michael Miller
Name THAXTER, LLC
Role Appellee
Status Active
Representations Adam Mohammadbhoy, Aaron Brice Crittenden
Name Hon. Edward Nicholas
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of THAXTER, LLC
Docket Date 2024-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of AMI LOCALS, LLC
View View File
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time is granted, and the initial brief shall be served within 5 days from the date of this order.
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of AMI LOCALS, LLC
Docket Date 2024-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 10/14/24
On Behalf Of PRIME VACATIONS, LLC
Docket Date 2024-07-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 45 DAYS - IB DUE ON 09/12/24
On Behalf Of AMI LOCALS, LLC
Docket Date 2024-07-09
Type Record
Subtype Record on Appeal Redacted
Description NICHOLAS - 564 PAGES
Docket Date 2024-05-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of AMI LOCALS, LLC
View View File
Docket Date 2024-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by February 3, 2025.
View View File
Docket Date 2024-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of THAXTER, LLC
Docket Date 2024-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by January 3, 2025.
View View File
Docket Date 2024-05-21
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-05-21
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of AMI LOCALS, LLC

Documents

Name Date
LC Amendment 2024-10-30
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
Florida Limited Liability 2021-03-09

Date of last update: 14 Feb 2025

Sources: Florida Department of State