Search icon

PROMETHEUS SYSTEMS, LLC - Florida Company Profile

Company Details

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

PROMETHEUS SYSTEMS, 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: 11 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jun 2020 (5 years ago)
Document Number: L05000079237
FEI/EIN Number NOT APPLICABLE

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

Address: 176 Salem Road, Havana, FL, 32333, US
Mail Address: 176 Salem Road, Havana, FL, 32333, US
ZIP code: 32333
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYNER WILLIAM Manager 176 Salem Road, Havana, FL, 32333
Rayner William V Agent 2101 Lee Avenue, TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000070703 WASP WEAPON SYSTEMS EXPIRED 2012-07-16 2017-12-31 - 1103 HAYS STREET, TALLAHASSEE, FL, 32301
G12000070706 WASP WEAPON SYSTEMS INTERNATIONAL EXPIRED 2012-07-16 2017-12-31 - 1103 HAYS STREET, TALLAHASSEE, FL, 32301
G12000065420 WASP WEAPON SYSTEMS INTERNATIONAL EXPIRED 2012-06-29 2017-12-31 - 111 SMITH STREET, TALLAHASSEE, FL, 32301
G12000065425 WASP WEAPON SYSTEMS EXPIRED 2012-06-29 2017-12-31 - 111 SMITH STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-03 176 Salem Road, Havana, FL 32333 -
CHANGE OF MAILING ADDRESS 2018-10-03 176 Salem Road, Havana, FL 32333 -
REGISTERED AGENT NAME CHANGED 2018-10-03 Rayner, William VS -
REGISTERED AGENT ADDRESS CHANGED 2018-10-03 2101 Lee Avenue, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001735068 ACTIVE 1000000508810 LEON 2013-05-23 2033-12-12 $ 4,291.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000242967 TERMINATED 1000000394491 MADISON 2013-01-07 2033-01-30 $ 2,710.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-08-19
REINSTATEMENT 2020-06-28
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State