Search icon

PRBB, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BRAY ELIZABETH Manager 4007 RIVERVIEW BLVD, BRADENTON, FL, 34209
BRAY RYAN Agent 1116 71st St NW, BRADENTON, FL, 34209

Events

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 -

Documents

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