Search icon

PUBLIC REPUTATION MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PUBLIC REPUTATION MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PUBLIC REPUTATION MANAGEMENT SERVICES, 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: 23 May 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 May 2021 (4 years ago)
Document Number: L14000084061
FEI/EIN Number 32-0441369

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

Mail Address: 433 Plaza Real, BOCA RATON, FL, 33432, US
Address: 38 NW 24th ST, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANNENHOLZ BRUCE Manager 433 Plaza Real, BOCA RATON, FL, 33432
Eduard Kotlyarov JEsq. Agent 433 Plaza Real, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000083380 PUBLIC REPUTATION EXPIRED 2014-08-13 2019-12-31 - 999 YAMATO ROAD, SUITE 101, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-11 38 NW 24th ST, Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2024-07-23 38 NW 24th ST, Miami, FL 33127 -
REGISTERED AGENT NAME CHANGED 2024-07-23 Eduard, Kotlyarov Jr., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-23 433 Plaza Real, Suite 375, BOCA RATON, FL 33432 -
LC STMNT OF RA/RO CHG 2021-05-14 - -
LC AMENDMENT 2020-01-13 - -
LC AMENDMENT 2015-07-21 - -

Documents

Name Date
ANNUAL REPORT 2024-07-23
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-16
CORLCRACHG 2021-05-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-07-23
LC Amendment 2020-01-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State