Search icon

PRP ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: PRP ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRP ASSOCIATES 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: 15 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000140711
FEI/EIN Number 454044529

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

Address: 115 Martin Dr. NE, SUITE 25, Port Charlotte, FL, 33952, US
Mail Address: 788 Dwelly St, Fall River, MA, 02727, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW STANLEY C Manager 788 Dwelly St, Fall River, MA, 02727
SHAW STANLEY C Agent 115 Martin Dr. NE, Port Charlotte, FL, 33952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-27 115 Martin Dr. NE, SUITE 25, Port Charlotte, FL 33952 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 115 Martin Dr. NE, Suite 25, Port Charlotte, FL 33952 -
CHANGE OF MAILING ADDRESS 2018-04-02 115 Martin Dr. NE, SUITE 25, Port Charlotte, FL 33952 -
REGISTERED AGENT NAME CHANGED 2018-04-02 SHAW , STANLEY C -
REINSTATEMENT 2018-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-28
REINSTATEMENT 2018-04-02
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State