Search icon

THE PUBLIC RELATIONS PLACE, LLC - Florida Company Profile

Company Details

Entity Name: THE PUBLIC RELATIONS PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PUBLIC RELATIONS PLACE, 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: 12 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: L10000039483
FEI/EIN Number 272483441

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

Address: 20498 ARDORE LANE, ESTERO, FL, 33928, US
Mail Address: 15701 S. Tamiami Trail, Fort Myers, FL, 33908, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMPITT JAMIE P Manager 20498 ARDORE LANE, ESTERO, FL, 33928
JURSINSKI KEVIN E Agent 15701 S. TAMIAMI TRAIL, FORT MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000040867 THE PR PLACE EXPIRED 2010-05-10 2015-12-31 - 9180 ESTERO PARK COMMONS BOULEVARD, SUITE 5, ESTERO, FL, 33928, US

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2017-05-01 20498 ARDORE LANE, ESTERO, FL 33928 -
REGISTERED AGENT NAME CHANGED 2013-03-22 JURSINSKI, KEVIN ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2012-02-21 15701 S. TAMIAMI TRAIL, FORT MYERS, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-13 20498 ARDORE LANE, ESTERO, FL 33928 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-01
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-08

Date of last update: 02 May 2025

Sources: Florida Department of State