Entity Name: | PREPAY PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PREPAY PARTNERS, 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. |
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: | 25 Jun 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000067990 |
FEI/EIN Number |
451448588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3801 NORTH HIGHWAY 19A, SUITE 400, MOUNT DORA, FL, 32757 |
Mail Address: | 3801 NORTH HIGHWAY 19A, SUITE 400, MOUNT DORA, FL, 32757 |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PABLO REYES & BERNADETTE SANTOS MD TENANTS | Managing Member | 121 LAGRANDE BLVD., STE. A, LADY LAKE, FL, 32159 |
KANSAS FAMILY LIMITED PARTNERSHIP | Managing Member | - |
LADY LAKE RODRIGUEZ-CORTEZA, LLC | Managing Member | - |
RICHARD S. BERGHOLTZ, P.A. | Agent | - |
ASCLEPIUS RKT, LLC | Managing Member | - |
VANNE ENTERPRISES, INC. | Managing Member | - |
SOUTHERN TIMBER VENTURES, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-20 | 3801 NORTH HIGHWAY 19A, SUITE 400, MOUNT DORA, FL 32757 | - |
CHANGE OF MAILING ADDRESS | 2011-06-20 | 3801 NORTH HIGHWAY 19A, SUITE 400, MOUNT DORA, FL 32757 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-01-26 |
ANNUAL REPORT | 2011-06-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State