Search icon

PROSPERITY MEDICAL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Greenspoon Marder LLP Agent One Boca Place, Boca Raton, FL, 33431
PULP FARMS LLC Member -

Fictitious Names

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

Events

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. -

Documents

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