Entity Name: | PRIME SITES USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRIME SITES USA, 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: | 11 Mar 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L99000001406 |
FEI/EIN Number |
593580296
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3037 Gibraltar Blvd, New Smyrna Beach, FL, 32168, US |
Mail Address: | 3037 Gibraltar Blvd, New Smyrna Beach, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLSSON CARL | Chief Executive Officer | 3037 Gibraltar Blvd., New Smyrna Beach, FL, 32168 |
White Cameron | Agent | Law Office of Cameron H. P. White, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-15 | 3037 Gibraltar Blvd, New Smyrna Beach, FL 32168 | - |
CHANGE OF MAILING ADDRESS | 2021-02-15 | 3037 Gibraltar Blvd, New Smyrna Beach, FL 32168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-15 | Law Office of Cameron H. P. White, 1251 Miller Avenue, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-17 | White, Cameron | - |
LC AMENDMENT AND NAME CHANGE | 2012-07-13 | PRIME SITES USA, LLC | - |
LC NAME CHANGE | 2012-02-27 | FRANCHISE HOTELS USA, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-25 |
LC Amendment and Name Change | 2012-07-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State