Search icon

PRATT HERRING WILSON MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: PRATT HERRING WILSON MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRATT HERRING WILSON MANAGEMENT, 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: 10 Apr 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Aug 2003 (22 years ago)
Document Number: L03000012947
FEI/EIN Number 200170360

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

Address: 181 W. MIRACLE STRIP PARKWAY, MARY ESTHER, FL, 32569
Mail Address: 181 W. MIRACLE STRIP PARKWAY, MARY ESTHER, FL, 32569
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRATT MEDORA C Manager 181 W. MIRACLE STRIP PARKWAY, MARY ESTHER, FL, 32569
PRATT MEDORA C Agent 181 W. MIRACLE STRIP PARKWAY, MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-09 PRATT, MEDORA C -
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 181 W. MIRACLE STRIP PARKWAY, MARY ESTHER, FL 32569 -
CHANGE OF MAILING ADDRESS 2010-04-06 181 W. MIRACLE STRIP PARKWAY, MARY ESTHER, FL 32569 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 181 W. MIRACLE STRIP PARKWAY, MARY ESTHER, FL 32569 -
NAME CHANGE AMENDMENT 2003-08-26 PRATT HERRING WILSON MANAGEMENT, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State