Search icon

PR INTERACTIVE LLC - Florida Company Profile

Company Details

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

PR INTERACTIVE 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: 20 Jan 2009 (16 years ago)
Document Number: L09000006481
FEI/EIN Number 264107534

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

Address: 2746 GRAYTON COURT, JACKSONVILLE, FL, 32224, US
Mail Address: PO Box 250546, Aguadilla, PR, 00604, PR
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROESLER PETER Managing Member 2746 GRAYTON COURT, JACKSONVILLE, FL, 32224
ROESLER PETER Agent 2746 GRAYTON COURT, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000084363 SMALL BUSINESS SEO ACTIVE 2022-07-15 2027-12-31 - 2746 GRAYTON COURT, JACKSONVILLE, FL, 32224
G20000032115 SMALL BUSINESS SEO ACTIVE 2020-03-13 2025-12-31 - 1686 LOWER 4TH AVE N, JACKSONVILLE BEACH, FL, 32250
G19000019409 SMALL BUSINESS SEO EXPIRED 2019-02-07 2024-12-31 - 2746 GRAYTON CT, JACKSONVILLE, FL, 32224
G17000035219 WEB MARKETING PROS EXPIRED 2017-04-03 2022-12-31 - 2746 GRAYTON COURT, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-30 2746 GRAYTON COURT, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-20 2746 GRAYTON COURT, JACKSONVILLE, FL 32224 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State