Search icon

PRCL, LLC - Florida Company Profile

Company Details

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

PRCL, 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: 22 Oct 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L02000028011
FEI/EIN Number 141858365

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

Address: 1800 2ND STREET, SUITE 710, SARASOTA, FL, 34236, US
Mail Address: 1800 2ND STREET, SUITE 710, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL STEPHEN D Manager 1800 2ND STREET, STE 710, SARASOTA, FL, 34236
CROSS STREET CORPORATE SERVICES, LLC Agent -
LAYTON CATHY L Manager 1800 2ND STREET, STE 710, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 1800 2ND STREET, SUITE 710, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2017-04-05 1800 2ND STREET, SUITE 710, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2014-04-14 CROSS STREET CORPORATE SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State