Entity Name: | PROSPECT WELL DRILLING & IRRIGATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROSPECT WELL DRILLING & IRRIGATION 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: |
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: | 17 Jan 2012 (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: | L12000008263 |
FEI/EIN Number |
593037953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 107 22ND ST., NICEVILLE, FL, 32578, US |
Mail Address: | 107 22nd st, Niceville, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAY DOUG | Authorized Representative | 107 22ND STREET, NICEVILLE, FL, 32578 |
Ray Douglas H | Agent | 107 22nd st, Niceville, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-10 | 107 22nd st, Niceville, FL 32578 | - |
REINSTATEMENT | 2017-03-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-10 | 107 22ND ST., NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2017-03-10 | 107 22ND ST., NICEVILLE, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-10 | Ray, Douglas H | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-27 |
REINSTATEMENT | 2022-01-20 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-04 |
REINSTATEMENT | 2017-03-10 |
Reg. Agent Resignation | 2016-09-06 |
Reinstatement | 2015-02-16 |
Admin. Diss. for Reg. Agent | 2014-11-06 |
Reg. Agent Resignation | 2014-06-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State