Search icon

PROSPERITY PROFESSIONAL CENTRE' LLC - Florida Company Profile

Company Details

Entity Name: PROSPERITY PROFESSIONAL CENTRE' LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROSPERITY PROFESSIONAL CENTRE' 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: 07 May 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000035009
FEI/EIN Number 201117713

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

Address: 1511 PROSPERITY FARMS ROAD, LAKE PARK, FL, 33403
Mail Address: 1511 PROSPERITY FARMS ROAD, LAKE PARK, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tracy Stephen JEsq. Manager 1511 Prosperity Farms Rd, Lake Park, FL, 33403
Tracy J. SEsq. Agent 1511 PROSPERITY FARMS ROAD, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-03-28 Tracy, J. Stephen, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 1511 PROSPERITY FARMS ROAD, SUITE 300, LAKE PARK, FL 33403 -
CHANGE OF PRINCIPAL ADDRESS 2010-08-19 1511 PROSPERITY FARMS ROAD, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2010-08-19 1511 PROSPERITY FARMS ROAD, LAKE PARK, FL 33403 -
REINSTATEMENT 2006-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001784801 TERMINATED 1000000552762 PALM BEACH 2013-11-20 2033-12-26 $ 1,387.58 STATE OF FLORIDA0084675
J13000746223 TERMINATED 1000000449581 PALM BEACH 2013-03-27 2033-04-17 $ 428.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000756057 TERMINATED 1000000485507 PALM BEACH 2013-03-27 2033-04-17 $ 1,500.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-28
AMENDED ANNUAL REPORT 2016-09-20
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State