Search icon

PROPHET PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: PROPHET PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROPHET PROPERTIES, 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: 19 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2018 (6 years ago)
Document Number: L14000147033
FEI/EIN Number 47-1901454

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

Address: 522 Oakfield Dr, Brandon, FL, 33511, US
Mail Address: 522 Oakfield Dr, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER RASHAD Vice President 522 Oakfield Dr, Brandon, FL, 33511
WALKER TOI Vice President 522 Oakfield Dr, Brandon, FL, 33511
Haugabrook Earl Agent 1333 Meridian Ave, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000007397 TURNKEY HOME RENOVATION AND INTERIOR DESIGN EXPIRED 2017-01-20 2022-12-31 - 3104 N ARMENIA AVE, SUITE 2, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-13 522 Oakfield Dr, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2021-09-13 522 Oakfield Dr, Brandon, FL 33511 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-25 1333 Meridian Ave, Unit 1, Miami Beach, FL 33139 -
REINSTATEMENT 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 Haugabrook, Earl -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-05-03
AMENDED ANNUAL REPORT 2021-11-21
ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-07-26
REINSTATEMENT 2018-11-27
REINSTATEMENT 2016-10-25
REINSTATEMENT 2015-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State