Search icon

PROSPERITY CONCEPTS UNLIMITED, LLC - Florida Company Profile

Company Details

Entity Name: PROSPERITY CONCEPTS UNLIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROSPERITY CONCEPTS UNLIMITED, 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: 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: 16 May 2005 (20 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 14 Apr 2014 (11 years ago)
Document Number: L05000050427
FEI/EIN Number 202896259

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

Address: 1035 Oakridge D, Deerfield Beach, FL, 33442, US
Mail Address: 100 S. Military Trail, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIANO HOWARD Managing Member 100 S. Military Trail, Deerfield Beach, FL, 33442
Tiano Howard Manager 100 S. Military Trail, Deerfield Beach, FL, 33442
TIANO HOWARD Agent 100 S. Military Trail, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-23 1035 Oakridge D, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-23 100 S. Military Trail, #4924, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 1035 Oakridge D, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2017-04-10 TIANO, HOWARD -
LC DISSOCIATION MEM 2014-04-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State