Search icon

PROSPERITY REGIONAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: PROSPERITY REGIONAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROSPERITY REGIONAL CENTER, 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: 11 Feb 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000018375
FEI/EIN Number 452858462

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

Address: 375 North University Drive, PLANTATION, FL, 33324, US
Mail Address: 375 North University Drive, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
US PROSPERITY HOLDINGS, LLC Manager -
Zhou and Hong PA Agent 5595 Orange Drive, Davie, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-09 Zhou and Hong PA -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 5595 Orange Drive, Suite 210, Davie, FL 33314 -
LC NAME CHANGE 2016-01-11 PROSPERITY REGIONAL CENTER, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 375 North University Drive, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2014-02-27 375 North University Drive, PLANTATION, FL 33324 -
LC AMENDMENT 2011-07-29 - -
LC NAME CHANGE 2011-03-22 US PROSPERITY REGIONAL CENTER, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000270803 LAPSED 16-01556-BKC-JKO-A SOUTHERN DISTRICT OF FLORIDA B 2017-04-27 2022-05-15 $90,010.40 KENNETH A. WELT, JUDGMENT CREDITOR, 100 SE 2ND STREET STE 4400, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-21
LC Name Change 2016-01-11
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-21
LC Amendment 2011-07-29
LC Name Change 2011-03-22
Florida Limited Liability 2011-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State