Search icon

PRP GROUP LLC - Florida Company Profile

Company Details

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

PRP GROUP 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: 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: 24 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2016 (9 years ago)
Document Number: L12000010839
FEI/EIN Number 45-4400912

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

Address: 1007 bellamare trl, trinity, FL, 34655, US
Mail Address: 1007 bellamare trl, TRINITY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEHTA PRERNA Manager 1007 bellamare trl, TRINITY, FL, 34655
mehta rajnish Manager 1007 bellamare trl, TRINITY, FL, 34655
MEHTA PRERNA Agent 1007 bellamare trl, TRINITY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000010489 CHEVRON-DAVENPORT EXPIRED 2012-01-30 2017-12-31 - 44039 US HWY 27, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1007 bellamare trl, trinity, FL 34655 -
CHANGE OF MAILING ADDRESS 2018-04-30 1007 bellamare trl, trinity, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1007 bellamare trl, TRINITY, FL 34655 -
REINSTATEMENT 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 MEHTA, PRERNA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000016836 TERMINATED 1000000872818 POLK 2021-01-08 2041-01-13 $ 1,585.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000043174 TERMINATED 1000000770167 POLK 2018-01-24 2038-01-31 $ 7,088.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000337070 TERMINATED 1000000592551 POLK 2014-03-05 2034-03-13 $ 600.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150 KING

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2015-06-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State