Search icon

PRFAPI NATIONAL, LLC

Company Details

Entity Name: PRFAPI NATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Aug 2019 (5 years ago)
Document Number: L11000141752
FEI/EIN Number 900857103
Address: 57223 Morton Street, Marathon, FL, 33050, US
Mail Address: 57223 Morton Street, Marathon, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role
JONATHAN D. LOUIS, P.A. Agent

Managing Member

Name Role Address
HEMPHILL CHARLES J Managing Member 57223 Morton Street, Marathon, FL, 33050
RADER KEVIN Managing Member 10750 AVENIDA DEL RIO, DELRAY BEACH, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027722 CKP INSURANCE AGENCY ACTIVE 2014-03-19 2029-12-31 No data 21845 POWERLINE ROAD,SUITE 205, BOCA RATON, FL, 33433
G11000123542 BEEKEEPING INSURANCE SERVICES EXPIRED 2011-12-19 2016-12-31 No data 21845 POWERLINE ROAD, SUITE 205, BOCA RATON, FL, 33433
G11000123543 GROUP EXCESS INSURANCE SPECIALISTS EXPIRED 2011-12-19 2016-12-31 No data 21845 POWERLINE ROAD, SUITE 205, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 57223 Morton Street, Marathon, FL 33050 No data
CHANGE OF MAILING ADDRESS 2020-03-30 57223 Morton Street, Marathon, FL 33050 No data
LC AMENDMENT AND NAME CHANGE 2019-08-20 PRFAPI NATIONAL, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-30
LC Amendment and Name Change 2019-08-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State