Search icon

PRIME SITES USA, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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