Search icon

ARMAND PROSPER, LLC - Florida Company Profile

Company Details

Entity Name: ARMAND PROSPER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARMAND PROSPER, 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: 29 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2023 (a year ago)
Document Number: L14000119175
FEI/EIN Number 47-1453051

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

Address: 550 iris st, Altamonte Springs, FL, 32714, US
Mail Address: 550 iris st, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEA CHAD C Manager 550 iris st, Altamonte springs, FL, 32714
SHEA JILAINE Manager 550 iris st, Altamonte Springs, FL, 32714
O'Reilly Mary Ann Agent 6543 Turtlemound Rd, New Smyrna Beach, FL, 32169

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-02 550 iris st, Altamonte Springs, FL 32714 -
REINSTATEMENT 2019-10-02 - -
CHANGE OF MAILING ADDRESS 2019-10-02 550 iris st, Altamonte Springs, FL 32714 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 6543 Turtlemound Rd, New Smyrna Beach, FL 32169 -
REGISTERED AGENT NAME CHANGED 2015-03-19 O'Reilly, Mary Ann -

Documents

Name Date
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-11-14
REINSTATEMENT 2021-11-01
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-19
LC Amendment 2015-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State