Search icon

PRINCIPLE ESCROW, LLC - Florida Company Profile

Company Details

Entity Name: PRINCIPLE ESCROW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRINCIPLE ESCROW, 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: 09 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000142363
FEI/EIN Number 46-1360625

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

Address: 2144 SEVEN SPRINGS BLVD., NEW PORT RICHEY, FL, 34655, US
Mail Address: 1880 N Congress Ave, Suite 302, Boynton Beach, FL, 33426, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARTHY CHERYL Manager 2144 SEVEN SPRINGS BLVD., NEW PORT RICHEY, FL, 34655
TURK EVAN W Agent 1880 N. CONGRESS AVENUE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-29 2144 SEVEN SPRINGS BLVD., NEW PORT RICHEY, FL 34655 -
LC AMENDMENT 2019-08-29 - -
CHANGE OF MAILING ADDRESS 2019-05-01 2144 SEVEN SPRINGS BLVD., NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 1880 N. CONGRESS AVENUE, SUITE 302, BOYNTON BEACH, FL 33426 -
LC AMENDMENT 2019-04-25 - -
LC AMENDMENT 2018-11-07 - -
REINSTATEMENT 2018-04-30 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 TURK, EVAN W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
LC Amendment 2019-08-29
ANNUAL REPORT 2019-05-01
LC Amendment 2019-04-25
LC Amendment 2018-11-07
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-02
Florida Limited Liability 2012-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State