Search icon

PROSPECT WELL DRILLING & IRRIGATION LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
RAY DOUG Authorized Representative 107 22ND STREET, NICEVILLE, FL, 32578
Ray Douglas H Agent 107 22nd st, Niceville, FL, 32578

Events

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 -

Documents

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