Entity Name: | PRUDENTIAL PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRUDENTIAL PROPERTIES 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: | 22 Jul 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L08000070580 |
FEI/EIN Number |
26-3029809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10948 N 56street, TAMPA, FL, 33617, US |
Mail Address: | p.o. box 1774, seffner, FL, 33583, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ghassan | Manager | p.o. box 1774, seffner, FL, 33583 |
ABUIMAISH Ghassan M | Managing Member | P.O. BOX 1774, Seffner, FL, 33583 |
ABUIMAISH FATEN M | Manager | P.O. BOX 1774, Seffner, FL, 33583 |
ABUIMAISH Ghassan M | Agent | 10948 N 56street, TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 10948 N 56street, 202, TAMPA, FL 33617 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 10948 N 56street, 202, TAMPA, FL 33617 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | ABUIMAISH, Ghassan MGRM | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 10948 N 56street, 202, TAMPA, FL 33617 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State