Search icon

PRHCT, LLC - Florida Company Profile

Company Details

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

PRHCT, 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: 18 May 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000037772
FEI/EIN Number 320119200

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

Address: 119 Cochise Court, Palm Coast, FL, 32137, US
Mail Address: 119 Cochise Court, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAAS PATRICIA T Managing Member 119 Cochise Court, Palm Coast, FL, 32137
BRACKINS CHARLES Agent DOWD LAW FIRM, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 119 Cochise Court, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2016-04-28 119 Cochise Court, Palm Coast, FL 32137 -
REGISTERED AGENT NAME CHANGED 2012-01-11 BRACKINS, CHARLES -
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 DOWD LAW FIRM, 108 S.E. EGLIN PARKWAY, FORT WALTON BEACH, FL 32548 -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State