Search icon

PRICELESS NETWORKING, LLC - Florida Company Profile

Company Details

Entity Name: PRICELESS NETWORKING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRICELESS NETWORKING, 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: 21 May 2009 (16 years ago)
Document Number: L09000049416
FEI/EIN Number 270240788

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

Mail Address: c/o Jeff Stern CPA, P.A., 150 N Federal Highway, Suite 200, Fort Lauderdale, FL, 33301, US
Address: 10655 NE Quaybridge Court, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pacin Lisa J Manager 10655 NE Quaybridge Court, Miami, FL, 33138
Pacin Lisa J Agent 10655 NE Quaybridge Court, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000041474 PRICELESS HEALTH CARE SOLUTIONS EXPIRED 2011-04-28 2016-12-31 - C/O GRUBER AND ASSOCIATES, P.A., 6550 NORTH FEDERAL HWY SUITE 522, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 10655 NE Quaybridge Court, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 10655 NE Quaybridge Court, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2018-04-23 10655 NE Quaybridge Court, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2014-04-24 Pacin, Lisa J -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State