Search icon

PROMINENT INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PROMINENT INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROMINENT INVESTMENT GROUP, 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: 29 Jun 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000048707
FEI/EIN Number 201310960

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

Address: 1425 MAIN STREET, A, DUNEDIN, FL, 34698, US
Mail Address: 3110 WINDSOR PARK COURT, ENGLEWOOD, NJ, 07631, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMEL FERMANO Managing Member 3110 WINDSOR PARK COURT, ENGLEWOOD, NJ, 07631
HANNA JOHN Managing Member 1425 MAIN STREET UNIT A, DUNEDIN, FL, 34698
HANNA JOHN Agent 1425 MAIN STREET, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-10-01 1425 MAIN STREET, A, DUNEDIN, FL 34698 -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-28 1425 MAIN STREET, A, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2006-04-27 HANNA, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 1425 MAIN STREET, A, DUNEDIN, FL 34698 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000379207 LAPSED 1000000409413 MIAMI-DADE 2013-02-04 2023-02-13 $ 1,000.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000451196 LAPSED 1000000409429 ORANGE 2013-02-01 2023-02-20 $ 2,445.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2013-03-05
REINSTATEMENT 2012-10-01
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-05-26
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-26
Florida Limited Liability 2004-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State