Search icon

PRODIGIOUS, LLC - Florida Company Profile

Headquarter

Company Details

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

PRODIGIOUS, 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: 13 Nov 2000 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L00000014253
FEI/EIN Number 651098222

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

Address: 304 SE 6th Ave, Deerfield Beach, FL, 33441, US
Mail Address: 375 Balsam St, Lakewood, CO, 80226, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PRODIGIOUS, LLC, COLORADO 20131041764 COLORADO

Key Officers & Management

Name Role Address
SARIAN CHRIS Manager 304 SE 6th Ave, Deerfield Beach, FL, 33441
SARIAN CHRIS Agent 304 SE 6th Ave, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-05-14 304 SE 6th Ave, Deerfield Beach, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-19 304 SE 6th Ave, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-19 304 SE 6th Ave, Deerfield Beach, FL 33441 -
LC NAME CHANGE 2008-09-16 PRODIGIOUS, LLC -

Documents

Name Date
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State