Search icon

SOUTHERN PROTOTYPING SALES, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN PROTOTYPING SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN PROTOTYPING SALES, 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: 17 Dec 2007 (17 years ago)
Document Number: L07000124791
FEI/EIN Number 421750088

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

Address: 15 New Leatherwood Dr, PALM COAST, FL, 32137, US
Mail Address: 15 New Leatherwood Dr, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENINO VINCENT E President 15 New Leatherwood Dr, PALM COAST, FL, 32137
DENINO VINCENT E Agent 15 New Leatherwood Dr, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 118 LONGRIDGE LN, O, FL 32174 -
CHANGE OF MAILING ADDRESS 2025-01-29 118 LONGRIDGE LN, O, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 118 LONGRIDGE LN, ORMOND, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 15 New Leatherwood Dr, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2020-03-20 15 New Leatherwood Dr, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 15 New Leatherwood Dr, PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State