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