Search icon

PREPARED FINANCIAL SERVICES, LLC

Company Details

Entity Name: PREPARED FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000052231
FEI/EIN Number 45-5333012
Address: 4224 HENDERSON BLVD, TAMPA, FL, 33629-5611, US
Mail Address: 4224 HENDERSON BLVD, TAMPA, FL, 33629-5611, US
Place of Formation: FLORIDA

Agent

Name Role Address
Chief Financial Officer Agent 200 Gaines St, Tallahassee, FL, 32314

CRO

Name Role Address
GOBBLE ERIC L CRO 4224 Henderson Blvd, TAMPA, FL, 33629

Corp

Name Role Address
MYERS JEFFREY E Corp 4224 Henderson Blvd, TAMPA, FL, 33629

Chief Executive Officer

Name Role Address
White Patrick Chief Executive Officer 4224 Henderson Blvd, TAMPA, FL, 33629

Chief Financial Officer

Name Role Address
Moore Scot Chief Financial Officer 4224 Henderson Blvd, TAMPA, FL, 33629

Manager

Name Role Address
Burden John Manager 4224 Henderson Blvd, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-08 4224 HENDERSON BLVD, TAMPA, FL 33629-5611 No data
CHANGE OF MAILING ADDRESS 2019-05-08 4224 HENDERSON BLVD, TAMPA, FL 33629-5611 No data
REGISTERED AGENT NAME CHANGED 2017-04-27 Chief Financial Officer No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 200 Gaines St, Tallahassee, FL 32314 No data

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State