Entity Name: | PROSPERITY MEDICAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROSPERITY MEDICAL 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: |
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: | 30 Dec 2008 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 29 May 2018 (7 years ago) |
Document Number: | L08000117447 |
FEI/EIN Number |
263929261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7315 NW 126th St, Gainesville, FL, 32653, US |
Mail Address: | 7315 NW 126th St, Gainesville, FL, 32653, US |
ZIP code: | 32653 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Greenspoon Marder LLP | Agent | One Boca Place, Boca Raton, FL, 33431 |
PULP FARMS LLC | Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000153290 | PULP CANNABIS COMPANY | ACTIVE | 2023-12-19 | 2028-12-31 | - | PO BOX 20367, TAMPA, FL, 33622 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | One Boca Place, 2255 Glades Road, Suite 400-E, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-06 | Greenspoon Marder LLP | - |
CHANGE OF MAILING ADDRESS | 2024-03-06 | 7315 NW 126th St, Gainesville, FL 32653 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-23 | 7315 NW 126th St, Gainesville, FL 32653 | - |
LC AMENDMENT | 2018-05-29 | - | - |
LC NAME CHANGE | 2017-11-22 | PROSPERITY MEDICAL LLC | - |
LC AMENDMENT AND NAME CHANGE | 2017-10-31 | PROSPERITY FARMS LLC | - |
LC AMENDMENT | 2013-06-10 | - | - |
LC NAME CHANGE | 2009-02-20 | NUC MED STAFFING, LLC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
AMENDED ANNUAL REPORT | 2023-05-23 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-22 |
AMENDED ANNUAL REPORT | 2021-12-06 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-23 |
LC Amendment | 2018-05-29 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State