Search icon

PRR INTERNATIONAL, LLC - Florida Company Profile

Company Details

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

PRR INTERNATIONAL, 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 Aug 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000085485
FEI/EIN Number 203383213

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

Address: 605 S. FREMONT AVENUE, SUITE B, TAMPA, FL, 33606
Mail Address: 605 S. FREMONT AVENUE, SUITE B, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALUZZI PAUL A Managing Member 605 S. FREMONT AVENUE, SUITE B, TAMPA, FL, 33606
KRAMER DAVID Agent 605 S FREMONT AVENUE, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000126996 PRR INTERNATIONAL EXPIRED 2009-06-25 2014-12-31 - 605 S. FREMONT AVENUE, SUITE B, TAMPA, FL, 33606
G09000115634 PRR HOLDINGS EXPIRED 2009-06-09 2014-12-31 - 605 S. FREMONT AVENUE, SUITE B, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-30 KRAMER, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 605 S FREMONT AVENUE, B, TAMPA, FL 33606 -
LC NAME CHANGE 2009-09-28 PRR INTERNATIONAL, LLC -

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
LC Name Change 2009-09-28
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-04-26
Florida Limited Liabilites 2005-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State