Search icon

PROSPECT COMMERCIAL, LLC - Florida Company Profile

Company Details

Entity Name: PROSPECT COMMERCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROSPECT COMMERCIAL, 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: 09 May 2000 (25 years ago)
Date of dissolution: 20 Apr 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2018 (7 years ago)
Document Number: L00000005270
FEI/EIN Number 651021678

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

Address: 2400 W. COMMERCIAL BLVD., TAMARAC, FL, 33309, US
Mail Address: 3700 AIRPORT RD., STE 302, BOCA RATON, FL, 33431, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEISE MARTIN P Managing Member 3700 AIRPORT ROAD, STE. 302, BOCA RATON, FL, 33431
HEISE MARTIN P Agent 3700 AIRPORT ROAD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-04-20 - -
CHANGE OF MAILING ADDRESS 2014-10-21 2400 W. COMMERCIAL BLVD., TAMARAC, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-19 2400 W. COMMERCIAL BLVD., TAMARAC, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 3700 AIRPORT ROAD, SUITE 302, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2002-03-28 HEISE, MARTIN P -
MERGER 2000-06-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000030211

Documents

Name Date
LC Voluntary Dissolution 2018-04-20
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-04
ADDRESS CHANGE 2011-03-29
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State