Entity Name: | PRP MANAGEMENT IV, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRP MANAGEMENT IV, 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. |
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: | 21 Jul 2008 (17 years ago) |
Date of dissolution: | 02 Sep 2020 (5 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Sep 2020 (5 years ago) |
Document Number: | L08000069822 |
FEI/EIN Number |
263082178
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8750 NW 36TH STREET, DORAL, FL, 33178, US |
Mail Address: | 8750 NW 36TH STREET, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIDSON JOHN | Vice President | 8750 NW 36TH STREET, DORAL, FL, 33178 |
ALVAREZ JASMINE | Vice President | 8750 NW 36TH STREET, DORAL, FL, 33178 |
ALVAREZ JASMINE | Officer | 8750 NW 36TH STREET, DORAL, FL, 33178 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2020-09-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | 8750 NW 36TH STREET, SUITE 475, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2019-04-16 | 8750 NW 36TH STREET, SUITE 475, DORAL, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-22 | CAPITOL CORPORATE SERVICES, INC. | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2020-09-02 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State