Entity Name: | PRBB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRBB, 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: |
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: | 18 Oct 2005 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L05000102853 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1116 71st St NW, BRADENTON, FL, 34209, US |
Mail Address: | 1116 71st ST NW, BRADENTON, FL, 34209, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAY ELIZABETH | Manager | 4007 RIVERVIEW BLVD, BRADENTON, FL, 34209 |
BRAY RYAN | Agent | 1116 71st St NW, BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 1116 71st St NW, BRADENTON, FL 34209 | - |
REINSTATEMENT | 2019-06-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 1116 71st St NW, BRADENTON, FL 34209 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 1116 71st St NW, BRADENTON, FL 34209 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | BRAY, RYAN | - |
LC AMENDMENT | 2013-12-05 | - | - |
REINSTATEMENT | 2010-10-22 | - | - |
LC NAME CHANGE | 2010-10-22 | PRBB, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-27 |
REINSTATEMENT | 2019-06-21 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-24 |
LC Amendment | 2013-12-05 |
ANNUAL REPORT | 2013-03-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State