Search icon

PREDICTION LLC - Florida Company Profile

Company Details

Entity Name: PREDICTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREDICTION 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: 26 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2011 (14 years ago)
Document Number: L08000030884
FEI/EIN Number 453571170

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

Address: 100 JERICHO QUADRANGLE, SUITE 220, JERICHO, NY, 11753, US
Mail Address: 100 JERICHO QUADRANGLE, SUITE 220, JERICHO, NY, 11753, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moeller Paul A Manager 100 JERICHO QUADRANGLE, JERICHO, NY, 11753
LOURIE ROBERT Managing Member 7 Strongs Lane, SETAUKET, NY, 11733
IRWIN DAVID E Agent 700 S.E. 3RD AVENUE, SUITE 300, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 100 JERICHO QUADRANGLE, SUITE 220, JERICHO, NY 11753 -
CHANGE OF MAILING ADDRESS 2019-02-06 100 JERICHO QUADRANGLE, SUITE 220, JERICHO, NY 11753 -
REINSTATEMENT 2011-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-09-02 - -
REGISTERED AGENT ADDRESS CHANGED 2008-09-02 700 S.E. 3RD AVENUE, SUITE 300, FORT LAUDERDALE, FL 33315 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State