Search icon

PRUDENT SERVICES GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PRUDENT SERVICES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRUDENT SERVICES GROUP, 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: 14 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000063298
FEI/EIN Number 272818421

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

Mail Address: P.O. BOX 371, Odessa, FL, 33556, US
Address: 6908 ANGEL FARM DR, ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MGH PAIGE & ASSOCIATES, LLC Managing Member -
PHILLIPS GREGORY Managing Member 6908 ANGEL FARM DRIVE, ODESSA, FL, 33556
Phillips Gregory Agent 6908 ANGEL FARM DRIVE, ODESSA, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000118149 PRUDENT SOLAR EXPIRED 2012-12-08 2017-12-31 - PO BOX 10923, TAMPA, FL, 33679

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-04-29 6908 ANGEL FARM DR, ODESSA, FL 33556 -
REGISTERED AGENT NAME CHANGED 2014-04-29 Phillips, Gregory -
LC AMENDMENT AND NAME CHANGE 2013-11-15 PRUDENT SERVICES GROUP, LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-11-15 6908 ANGEL FARM DR, ODESSA, FL 33556 -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
LC Amendment and Name Change 2013-11-15
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
Florida Limited Liability 2010-06-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State