Search icon

PRT PARTS AND TOOLS LLC - Florida Company Profile

Company Details

Entity Name: PRT PARTS AND TOOLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRT PARTS AND TOOLS 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: 27 Feb 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Sep 2022 (3 years ago)
Document Number: L13000030210
FEI/EIN Number 41-2282210

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

Address: 501 ALAMANDA AVENUE, SEBASTIAN, FL, 32958, US
Mail Address: 501 ALAMANDA AVENUE, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMIETTI PAULO P Manager 501 ALAMANDA AVENUE, SEBASTIAN, FL, 32958
PERRIM TAMIETTI CARLA P Manager 501 ALAMANDA AVENUE, SEBASTIAN, FL, 32958
ELO ENTERPRISES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 4700 NW BOCA RATON BLVD, #202, BOCA RATON, FL 33431 -
AMENDMENT 2022-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-22 501 ALAMANDA AVENUE, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2022-09-22 501 ALAMANDA AVENUE, SEBASTIAN, FL 32958 -
LC AMENDMENT 2021-02-17 - -
REGISTERED AGENT NAME CHANGED 2015-01-13 ELO ENTERPRISES, INC. -
LC ARTICLE OF CORRECTION 2013-04-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-12
Amendment 2022-09-22
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-23
LC Amendment 2021-02-17
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State