Search icon

PRANCING HORSE INVESTMENTS OF MERRITT ISLAND, LLC - Florida Company Profile

Company Details

Entity Name: PRANCING HORSE INVESTMENTS OF MERRITT ISLAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRANCING HORSE INVESTMENTS OF MERRITT ISLAND, 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: 27 Oct 2009 (15 years ago)
Document Number: L09000103494
FEI/EIN Number 271192914

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

Address: 7926 SUMMER RIDGE PLACE, ORLANDO, FL, 32819, US
Mail Address: 7926 SUMMER RIDGE PLACE, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENSHIELDS MARK Manager 7926 SUMMER RIDGE PLACE, ORLANDO, FL, 32819
GREENSHIELDS MARK J.A. Agent 7926 SUMMER RIDGE PLACE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 7926 SUMMER RIDGE PLACE, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2021-01-21 7926 SUMMER RIDGE PLACE, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-30 7926 SUMMER RIDGE PLACE, ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000155649 TERMINATED 1000000449230 BREVARD 2012-12-26 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State