Entity Name: | PRABHU ONE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRABHU ONE 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: |
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: | 22 Jun 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Aug 2011 (14 years ago) |
Document Number: | L11000072386 |
FEI/EIN Number |
452597214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6903 Congress Street, New Port Richey, FL, 34653, US |
Address: | 6440 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Patel Vijay | Manager | 6903 Congress Street, New Port Richey, FL, 34653 |
Patel Vijay | Agent | 6903 Congress Street, New Port Richey, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-12 | 6440 MASSACHUSETTS AVE, NEW PORT RICHEY, FL 34653 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-12 | 6135 W Sitka St, 4th Floor, Tampa, FL 33634 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-03 | 6903 Congress Street, New Port Richey, FL 34653 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-03 | Patel, Vijay | - |
CHANGE OF MAILING ADDRESS | 2022-03-03 | 6440 MASSACHUSETTS AVE, NEW PORT RICHEY, FL 34653 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-05 | 6440 MASSACHUSETTS AVE, NEW PORT RICHEY, FL 34653 | - |
LC AMENDMENT | 2011-08-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-17 |
AMENDED ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2017-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State