Search icon

BOB PRANGE & ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: BOB PRANGE & ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOB PRANGE & ASSOCIATES 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: 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: 01 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L09000042242
FEI/EIN Number 264806809

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

Address: 2807 NE 18TH COURT, OCALA, FL, 34470, US
Mail Address: 2807 NE 18TH COURT, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER BARRY Managing Member 2807 NE 18TH COURT, OCALA, FL, 34470
SKATES JEFFREY P Agent 1950 LAUREL MANOR DRIVE, SUITE 140, THE VILLAGES, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-04 2807 NE 18TH COURT, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 2012-02-04 SKATES, JEFFREY PESQ. -
REGISTERED AGENT ADDRESS CHANGED 2012-02-04 1950 LAUREL MANOR DRIVE, SUITE 140, THE VILLAGES, FL 33612 -
CHANGE OF MAILING ADDRESS 2012-02-04 2807 NE 18TH COURT, OCALA, FL 34470 -
REINSTATEMENT 2012-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000608561 TERMINATED 1000000615323 MARION 2014-04-21 2034-05-09 $ 1,759.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000311091 TERMINATED 1000000587652 SUMTER 2014-02-26 2034-03-13 $ 16,477.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE0
J14000266519 TERMINATED 1000000587654 MARION 2014-02-24 2024-03-04 $ 1,051.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000715657 TERMINATED 1000000486841 SUMTER 2013-04-04 2033-04-11 $ 1,535.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2012-02-04
REINSTATEMENT 2012-01-09
Florida Limited Liability 2009-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State