Entity Name: | PREPARED FINANCIAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PREPARED FINANCIAL SERVICES, 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 Apr 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000052231 |
FEI/EIN Number |
45-5333012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4224 HENDERSON BLVD, TAMPA, FL, 33629-5611, US |
Mail Address: | 4224 HENDERSON BLVD, TAMPA, FL, 33629-5611, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chief Financial Officer | Agent | 200 Gaines St, Tallahassee, FL, 32314 |
GOBBLE ERIC L | CRO | 4224 Henderson Blvd, TAMPA, FL, 33629 |
MYERS JEFFREY E | Corp | 4224 Henderson Blvd, TAMPA, FL, 33629 |
White Patrick | Chief Executive Officer | 4224 Henderson Blvd, TAMPA, FL, 33629 |
Moore Scot | Chief Financial Officer | 4224 Henderson Blvd, TAMPA, FL, 33629 |
Burden John | Manager | 4224 Henderson Blvd, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-08 | 4224 HENDERSON BLVD, TAMPA, FL 33629-5611 | - |
CHANGE OF MAILING ADDRESS | 2019-05-08 | 4224 HENDERSON BLVD, TAMPA, FL 33629-5611 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-27 | Chief Financial Officer | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 200 Gaines St, Tallahassee, FL 32314 | - |
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 Apr 2025
Sources: Florida Department of State