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. |
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 |
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 |
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 |
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 | - | - |
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