Search icon

PRESCO REALTY, LLC - Florida Company Profile

Company Details

Entity Name: PRESCO REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESCO REALTY, 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: 22 Dec 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Dec 2017 (7 years ago)
Document Number: L05000122078
FEI/EIN Number 203980101

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

Address: 230 MOHAWK ROAD, CLERMONT, FL, 34715, US
Mail Address: 230 MOHAWK ROAD, CLERMONT, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAKE AARON D Authorized Member 230 MOHAWK ROAD, CLERMONT, FL, 34715
Joseph Zagame Jr. Auth 230 MOHAWK ROAD, CLERMONT, FL, 34715
BLAKE AARON Agent 230 MOHAWK ROAD, CLERMONT, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000000530 CONFLUENCE BROKERS ACTIVE 2019-01-02 2029-12-31 - 230 MOHAWK RD., CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-12-12 BLAKE, AARON -
LC AMENDMENT 2017-12-11 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 230 MOHAWK ROAD, CLERMONT, FL 34715 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-24 230 MOHAWK ROAD, CLERMONT, FL 34715 -
CHANGE OF MAILING ADDRESS 2011-03-24 230 MOHAWK ROAD, CLERMONT, FL 34715 -
LC AMENDMENT 2006-08-10 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-09
LC Amendment 2017-12-11
ANNUAL REPORT 2017-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State