Search icon

PRISM SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: PRISM SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRISM SOLUTIONS 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: 30 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jun 2014 (11 years ago)
Document Number: L12000097589
FEI/EIN Number 90-0937856

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

Address: 2209, S CYPRESS BEND DR, APT 401, POMPANO BEACH, FL, 33069, US
Mail Address: 1030, MANDEVILLA WAY,, CORONA, CA, 92879, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHOGTE DEVDATTA M Manager 6790-17, DAVAND DRIVE, MISSISSAUGA, ON, L5T2G
BHOGTE DEVDATTA M Agent 2209, S CYPRESS BEND DR, POMPANO BEACH, FL, 33069
PRISM RESIDENTIAL SERVICES INC, CANADA. Managing Member 928, PREMIER ST,, NORTH VANCOUVER, V7J2H

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-29 2209, S CYPRESS BEND DR, APT 401, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2022-01-29 2209, S CYPRESS BEND DR, APT 401, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2020-01-20 BHOGTE, DEVDATTA MOHAN -
REGISTERED AGENT ADDRESS CHANGED 2018-01-02 2209, S CYPRESS BEND DR, APT 401, POMPANO BEACH, FL 33069 -
LC AMENDMENT 2014-06-17 - -
LC AMENDMENT 2013-12-31 - -
LC AMENDMENT 2012-12-03 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State