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. |
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 |
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 |
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 | - |
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