Search icon

PROSPERITY CAPITAL PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: PROSPERITY CAPITAL PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROSPERITY CAPITAL PARTNERS 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: 21 May 2012 (13 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: L12000068345
FEI/EIN Number 82-3096393

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

Address: 12945 SEMINOLE BLVD, BLDG A, 2nd FL, LARGO, FL, 33778, US
Mail Address: 12945 SEMINOLE BLVD, BLDG A, 2nd FL, LARGO, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE SARA JO Manager 12945 SEMINOLE BLVD, BLDG A, 2nd FL, LARGO, FL, 33778
Lawrence Randal Manager 12945 SEMINOLE BLVD, BLDG A, 2nd FL, LARGO, FL, 33778
LAWRENCE SARA JO Agent 12945 SEMINOLE BLVD, BLDG A, 2nd FL, LARGO, FL, 33778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 12945 SEMINOLE BLVD, BLDG A, 2nd FL, LARGO, FL 33778 -
CHANGE OF MAILING ADDRESS 2023-04-27 12945 SEMINOLE BLVD, BLDG A, 2nd FL, LARGO, FL 33778 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 12945 SEMINOLE BLVD, BLDG A, 2nd FL, LARGO, FL 33778 -
LC STMNT OF AUTHORITY 2021-03-15 - -
LC NAME CHANGE 2017-04-24 PROSPERITY CAPITAL PARTNERS LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-29
CORLCAUTH 2021-03-15
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
LC Name Change 2017-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State