Search icon

PRJ HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: PRJ HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRJ HOLDINGS, 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 Feb 2007 (18 years ago)
Date of dissolution: 20 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2019 (6 years ago)
Document Number: L07000015932
FEI/EIN Number 208424227

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

Address: Wells Fargo Building, 100 S. Ashley Drive, Tampa, FL, 33602, US
Mail Address: Wells Fargo Building, 100 S. Ashley Drive, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARP JES Managing Member 25165 Runyard Way W, Trevor, WI, 53179
Brick Kevin Agent Wells Fargo Building, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 Wells Fargo Building, 100 S. Ashley Drive, Suite 620, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2018-04-30 Wells Fargo Building, 100 S. Ashley Drive, Suite 620, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Brick, Kevin -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 Wells Fargo Building, 100 S. Ashley Drive, Suite 620, Tampa, FL 33602 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-08-20
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-01-12
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State