Search icon

EDWARD PHILIP PRASSE, III AND JULIA K. PRASSE, L.L.C. - Florida Company Profile

Company Details

Entity Name: EDWARD PHILIP PRASSE, III AND JULIA K. PRASSE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDWARD PHILIP PRASSE, III AND JULIA K. PRASSE, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Mar 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Nov 2007 (17 years ago)
Document Number: L01000003186
FEI/EIN Number 491503866

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

Address: 3539 Paces Mill Dr, ATTN: E P PRASSE III, Tallahassee, FL, 32308, US
Mail Address: 3539 Paces Mill Dr, ATTN: E P PRASSE III, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRASSE EDWARD PIII Managing Member 1400 Lake Manor Dr, Forest, VA, 24551
PRASSE JULIA K Managing Member 1400 Lake Manor Dr, Forest, VA, 24551
Prasse Edward PIV Auth 3539 Paces Mill, TALLAHASSEE, FL, 32308
Garbark Cheri L Agent 7113 Beech Ridge Trail, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-25 Garbark, Cheri Lewis -
REGISTERED AGENT ADDRESS CHANGED 2021-04-25 7113 Beech Ridge Trail, Suite 2, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 3539 Paces Mill Dr, ATTN: E P PRASSE III, Tallahassee, FL 32308 -
CHANGE OF MAILING ADDRESS 2019-04-29 3539 Paces Mill Dr, ATTN: E P PRASSE III, Tallahassee, FL 32308 -
CANCEL ADM DISS/REV 2007-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State