Search icon

PRICELESS, LLC - Florida Company Profile

Company Details

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

PRICELESS, 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: 09 Sep 2004 (21 years ago)
Date of dissolution: 23 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2015 (10 years ago)
Document Number: L04000066536
FEI/EIN Number 201600423

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

Address: 4565 COMMERCIAL DR, NICEVILLE, FL, 32578, UN
Mail Address: 4565 COMMERCIAL DR, NICEVILLE, FL, 32578, UN
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROCTOR TAMARA M Manager P.O. Box 3012, Hickory, NC, 28603
PROCTOR TAMARA Manager P.O. Box 3012, Hickory, NC, 28603
LISA PITELL Agent 4565 COMMERCIAL DR, NICEVILLE, FL, 32578
PRICELESS LIVING TRUST Manager P.O. Box 3012, Hickory, NC, 28603

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-01 4565 COMMERCIAL DR, NICEVILLE, FL 32578 UN -
CHANGE OF MAILING ADDRESS 2012-02-01 4565 COMMERCIAL DR, NICEVILLE, FL 32578 UN -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 4565 COMMERCIAL DR, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2007-01-26 LISA PITELL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-23
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State