Search icon

PRAY ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: PRAY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRAY ENTERPRISES, 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: 05 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: L12000046970
FEI/EIN Number APPLIED FOR

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

Address: 5000 US Highway 17 South, Fleming Island, FL, 32003, US
Mail Address: 5000 US Highway 17 South, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mcintyre Laurie Managing Member 5000 US Highway 17 South, Fleming Island, FL, 32003
Mcintyre Laurie Agent 5000 US Highway 17 South, Fleming Island, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-18 5000 US Highway 17 South, #18-147, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2024-02-18 5000 US Highway 17 South, #18-147, Fleming Island, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-27 5000 US Highway 17 South, #18-147, Fleming Island, FL 32003 -
REINSTATEMENT 2023-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-09-27 Mcintyre, Laurie -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2016-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-18
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-05-06
REINSTATEMENT 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State