Search icon

PRS CONSULTING SERVICES, LLC. - Florida Company Profile

Company Details

Entity Name: PRS CONSULTING SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRS CONSULTING SERVICES, 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: 27 Sep 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000094946
FEI/EIN Number 205627506

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

Address: 66 West Flagler Street, Miami, FL, FL, 33130, US
Mail Address: 66 West Flagler Street, Miami, FL, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMAREDDY SUNIL K Manager 66 West Flagler Street, Miami, FL, FL, 33130
SOMAREDDY SUNIL K Agent 66 West Flagler Street, Miami, FL, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000065509 US ONE INFOTECH EXPIRED 2012-06-29 2017-12-31 - 1290 BEETHOVEN CMN UNIT 306, FREMONT, CA, 94538

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 66 West Flagler Street, Suite 900 - #5590, Miami, FL, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 66 West Flagler Street, Suite 900 - #5590, Miami, FL, FL 33130 -
CHANGE OF MAILING ADDRESS 2022-02-22 66 West Flagler Street, Suite 900 - #5590, Miami, FL, FL 33130 -
REINSTATEMENT 2021-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-02-15 SOMAREDDY, SUNIL K -

Documents

Name Date
ANNUAL REPORT 2022-02-22
REINSTATEMENT 2021-06-09
REINSTATEMENT 2019-04-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State