Search icon

THE PRIEST FIRM, LLC - Florida Company Profile

Company Details

Entity Name: THE PRIEST FIRM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PRIEST FIRM, 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: 08 Oct 2012 (13 years ago)
Date of dissolution: 07 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2022 (3 years ago)
Document Number: L12000128089
FEI/EIN Number 46-1274350

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

Address: 5177 ELMIRA ST, MILTON, FL, 32570, US
Mail Address: 5177 ELMIRA ST, MILTON, FL, 32570, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIEST MISTY Managing Member 5177 ELMIRA ST, MILTON, FL, 32570
PRIEST MISTY Agent 5177 ELMIRA ST, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-07 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 PRIEST, MISTY -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-06-02 5177 ELMIRA ST, MILTON, FL 32570 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-02 5177 ELMIRA ST, MILTON, FL 32570 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-02 5177 ELMIRA ST, MILTON, FL 32570 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-07
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-01
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-06-02
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State