Search icon

PRINCESS PORTABLE TOILETS, LLC - Florida Company Profile

Company Details

Entity Name: PRINCESS PORTABLE TOILETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRINCESS PORTABLE TOILETS, 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 Nov 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Apr 2024 (a year ago)
Document Number: L10000118430
FEI/EIN Number 274139730

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

Address: 7010 NE 150th Ave, Williston, FL, 32696, US
Mail Address: 14260 W NEWBERRY RD PMB 422, NEWBERRY, FL, 32669, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EBERST DARLA D Manager 7010 NE 150th Ave, Williston, FL, 32696
Eberst DARLA D Agent 7010 NE 150th Ave, Williston, FL, 32696

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000044559 PRINCESS PORTABLE TOILETS ACTIVE 2024-04-01 2029-12-31 - 14260 W NEWBERRY ROAD PMB 422, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-04-08 PRINCESS PORTABLE TOILETS, LLC -
CHANGE OF MAILING ADDRESS 2024-04-01 7010 NE 150th Ave, Williston, FL 32696 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-10 7010 NE 150th Ave, Williston, FL 32696 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 7010 NE 150th Ave, Williston, FL 32696 -
REGISTERED AGENT NAME CHANGED 2018-04-18 Eberst, DARLA D -

Documents

Name Date
LC Name Change 2024-04-08
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State