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. |
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 |
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 |
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 | - |
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