Search icon

PRAPAN AND ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: PRAPAN AND ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRAPAN AND ASSOCIATES 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 Jun 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Feb 2021 (4 years ago)
Document Number: L14000102881
FEI/EIN Number 47-1281573

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

Address: 5913 Anise Dr, Sarasota, FL, 34238, US
Mail Address: 5913 Anise Dr, Sarasota, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Panthulu Pradeep Manager 5913 Anise Dr, Sarasota, FL, 34238
Panthulu Vedashree Manager 5913 Anise Dr, Sarasota, FL, 34238
ANDERSON REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 5913 Anise Dr, Sarasota, FL 34238 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-20 12001 Research Parkway, Suite 236-K, Orlando, FL 32826 -
REGISTERED AGENT NAME CHANGED 2024-04-20 ANDERSON REGISTERED AGENTS, INC. -
CHANGE OF MAILING ADDRESS 2024-04-20 5913 Anise Dr, Sarasota, FL 34238 -
LC STMNT OF RA/RO CHG 2021-02-16 - -
REINSTATEMENT 2019-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC REVOCATION OF DISSOLUTION 2017-01-26 - -
VOLUNTARY DISSOLUTION 2017-01-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-31
CORLCRACHG 2021-02-16
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-01-14
ANNUAL REPORT 2017-02-09
LC Revocation of Dissolution 2017-01-26
VOLUNTARY DISSOLUTION 2017-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State