Search icon

RIGHT PRICE39, LLC - Florida Company Profile

Company Details

Entity Name: RIGHT PRICE39, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIGHT PRICE39, 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: 17 Jul 2012 (13 years ago)
Date of dissolution: 03 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2023 (2 years ago)
Document Number: L12000092747
FEI/EIN Number 46-0678748

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

Address: 611 S Ft Harrison Ave, CLEARWATER, FL, 33756, US
Mail Address: 611 S Ft Harrison Ave, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE KELLY Manager 611 S Ft Harrison Ave, CLEARWATER, FL, 33756
PRICE NOHELIS F Auth 611 S Ft Harrison Ave, CLEARWATER, FL, 33756
PRICE KELLY Agent 611 S Ft Harrison Ave, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 611 S Ft Harrison Ave, 239, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2023-01-18 611 S Ft Harrison Ave, 239, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 611 S Ft Harrison Ave, 239, CLEARWATER, FL 33756 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State