Search icon

PROWMORE L.L.C. - Florida Company Profile

Company Details

Entity Name: PROWMORE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROWMORE L.L.C. 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: 12 Nov 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000157980
FEI/EIN Number 46-4082841

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

Mail Address: PO BOX 4131, BRANDON, FL, 33509, US
Address: 1315 OAKFIELD DRIVE, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN-PIERRE PATRICK C Managing Member 1101 HUMMINGBIRD LN, BRANDON, FL, 33511
JEAN-PIERRE REGINE Managing Member PO BOX 4131, BRANDON, FL, 33509
Jean-Pierre Skyler Auth PO BOX 4131, BRANDON, FL, 33509
Jean-Pierre PATRICK C Agent 1315 OAKFIELD DRIVE, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000061885 LAPIERRE'S GARDEN ACTIVE 2021-05-04 2026-12-31 - PO BOX 4131, BRANDON, FL, 33509

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 1315 OAKFIELD DRIVE, #4131, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 1315 OAKFIELD DRIVE, #4131, BRANDON, FL 33511 -
REINSTATEMENT 2019-04-12 - -
REGISTERED AGENT NAME CHANGED 2019-04-12 Jean-Pierre, PATRICK C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-07-01
REINSTATEMENT 2019-04-12
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State