Search icon

PROSPECT POOLS, LLC - Florida Company Profile

Company Details

Entity Name: PROSPECT POOLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROSPECT POOLS, 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: 12 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L06000004316
FEI/EIN Number 204293450

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

Address: 2100 PONCE DE LEON BLVD, STE 720, CORAL GABLES, FL, 33134, US
Mail Address: 2100 PONCE DE LEON BLVD, STE 720, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GINDLING LISA L Manager 45 PROSPECT DRIVE, CORAL GABLES, FL, 33133
FRATANGELO JAMES Manager 45 PROSPECT DRIVE, CORAL GABLES, FL, 33133
FRATANGELO JAMES Agent 2100 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2014-11-24 2100 PONCE DE LEON BLVD, STE 720, CORAL GABLES, FL 33134 -
LC AMENDMENT 2014-11-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-24 2100 PONCE DE LEON BLVD, STE 720, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-24 2100 PONCE DE LEON BLVD, STE 720, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2014-01-14 FRATANGELO, JAMES -
LC AMENDMENT 2014-01-14 - -
REINSTATEMENT 2014-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-10 - -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-14
LC Amendment 2014-11-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State