Search icon

PROSPERITY AND PROTECTION LLC - Florida Company Profile

Company Details

Entity Name: PROSPERITY AND PROTECTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROSPERITY AND PROTECTION 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: 01 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000064094
FEI/EIN Number 46-2683889

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

Address: 4080 Palm Ave, Sebastian, FL, 32976, US
Mail Address: 4080 Palm Ave, Sebastian, FL, 32976, US
ZIP code: 32976
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIEBUHR JOHN J Auth 4080 Palm Ave, Sebastian, FL, 32976
NIEBUHR JOHN J Agent 4080 Palm Ave, Sebastian, FL, 32976

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000069241 MILLENNIUM INTERNATIONAL EXPIRED 2013-07-10 2018-12-31 - 420 LINCOLN RD STE 256, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 4080 Palm Ave, Sebastian, FL 32976 -
CHANGE OF MAILING ADDRESS 2022-04-28 4080 Palm Ave, Sebastian, FL 32976 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 4080 Palm Ave, Sebastian, FL 32976 -
LC NAME CHANGE 2020-09-09 PROSPERITY AND PROTECTION LLC -
LC AMENDMENT 2017-06-05 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
LC Name Change 2020-09-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-27
LC Amendment 2017-06-05
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State