Search icon

PRESCIENT ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: PRESCIENT ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESCIENT ENTERPRISES, 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: 09 Sep 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000087120
FEI/EIN Number 270928371

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

Mail Address: 1931 Cordova Rd, Fort Lauderdale, FL, 33316, US
Address: 1931 Cordova Rd., Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS MARALISSA K Manager 1931 Cordova Rd., Fort Lauderdale, FL, 33316
DUDA WALTER RONALD Agent 1931 Cordova Rd., Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-15 1931 Cordova Rd., Ste 159, Fort Lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-15 1931 Cordova Rd., Ste 159, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2016-11-15 1931 Cordova Rd., Ste 159, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2016-11-15 DUDA, WALTER RONALD -
REINSTATEMENT 2016-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-11-15
Reg. Agent Change 2012-03-30
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-06
REINSTATEMENT 2010-12-01
Reg. Agent Change 2010-05-21
Florida Limited Liability 2009-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State