Search icon

PRIZM GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PRIZM GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIZM GROUP, 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: 22 Feb 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L07000020244
FEI/EIN Number 223955148

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

Address: 19116 SAINT EMILION COURT, LUTZ, FL, 33558
Mail Address: 19116 SAINT EMILION COURT, LUTZ, FL, 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY LAWRENCE M Managing Member 19116 SAINT EMILION COURT, LUTZ, FL, 33558
MURRAY LAWRENCE M Agent 19116 ST EMILION COURT, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09071900314 DEMPSTER BERRYHILL COURT REPORTING EXPIRED 2009-03-12 2014-12-31 - 19116 SAINT EMILION COURT, LUTZ, FL, 33558
G08065900271 BERRYHILL COURT REPORTING EXPIRED 2008-03-05 2013-12-31 - 19116 ST. EMILION CT, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2008-04-24 MURRAY, LAWRENCE M -
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 19116 ST EMILION COURT, LUTZ, FL 33558 -

Documents

Name Date
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-19
REINSTATEMENT 2013-10-12
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-24
Florida Limited Liability 2007-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State