Search icon

PROST BEVERAGE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: PROST BEVERAGE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROST BEVERAGE COMPANY, 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 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Oct 2023 (a year ago)
Document Number: L12000112006
FEI/EIN Number 46-0976929

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

Address: 5300 GLADES CUT OFF ROAD, FT. PIERCE, FL, 34981, US
Mail Address: 5300 GLADES CUT OFF ROAD, FT. PIERCE, FL, 34981, US
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAGAZZO JOSEPH R Manager 17 CONTINUUM DRIVE, FLETCHER, NC, 28732
SOUTHERN EAGLE DISTRIBUTING Agent 5300 GLADES CUT OFF ROAD, FORT PIERCE, FL, 34981

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-05 SOUTHERN EAGLE DISTRIBUTING -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 5300 GLADES CUT OFF ROAD, FORT PIERCE, FL 34981 -
LC AMENDMENT 2023-10-10 - -
LC AMENDMENT 2021-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 5300 GLADES CUT OFF ROAD, FT. PIERCE, FL 34981 -
CHANGE OF MAILING ADDRESS 2014-01-09 5300 GLADES CUT OFF ROAD, FT. PIERCE, FL 34981 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
LC Amendment 2023-10-10
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-12
LC Amendment 2021-07-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State