Search icon

PRCP TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: PRCP TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRCP TRANSPORT 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: 09 May 2012 (13 years ago)
Date of dissolution: 11 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2024 (3 months ago)
Document Number: L12000062752
FEI/EIN Number 36-4733737

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

Address: 10455 Riverside Drive, Suite 200, Palm Beach Gardens, FL, 33410, US
Mail Address: 10455 Riverside Drive, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Swencki Kathleen Agent 10455 Riverside Drive, Palm Beach Gardens, FL, 33410
PRIDEROCK CAPITAL MANAGEMENT, LLC Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-11 - -
REGISTERED AGENT NAME CHANGED 2023-04-12 Swencki, Kathleen -
CHANGE OF PRINCIPAL ADDRESS 2021-07-18 10455 Riverside Drive, Suite 200, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2021-07-18 10455 Riverside Drive, Suite 200, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-18 10455 Riverside Drive, Suite 200, Palm Beach Gardens, FL 33410 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-11
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-07-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State