Search icon

PRONTOWASH TOWN CENTER BOCA, LLC - Florida Company Profile

Company Details

Entity Name: PRONTOWASH TOWN CENTER BOCA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRONTOWASH TOWN CENTER BOCA, 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: 25 Mar 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L03000010717
FEI/EIN Number 061687040

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

Address: 3180 SW 153RD CT, MIAMI, FL, 33185, US
Mail Address: 3180 SW 153RD CT, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERFETTI RONALD President 3180 SW 153RD CT, MIAMI, FL, 33185
PERFETTI RONALD Agent 634 NW 44 TER #104, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 3180 SW 153RD CT, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2013-05-01 3180 SW 153RD CT, MIAMI, FL 33185 -
AMENDMENT 2005-03-28 - -
REGISTERED AGENT NAME CHANGED 2005-03-28 PERFETTI, RONALD -
REGISTERED AGENT ADDRESS CHANGED 2005-02-17 634 NW 44 TER #104, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-12-19
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State