Entity Name: | PRIOR BUSINESS CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Mar 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 12 May 2017 (8 years ago) |
Document Number: | L15000040204 |
FEI/EIN Number | 47-3311954 |
Address: | 1015 Atlantic Blvd, Atlantic Beach, FL, 32233, US |
Mail Address: | 1015 Atlantic Blvd, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KARSTSEDT & STANKO, P.A. | Agent | 301 W BAY ST, JACKSONVILLE, FL, 32202 |
Name | Role | Address |
---|---|---|
McClellan Bethany A | Authorized Member | 1015 Atlantic Blvd, Atlantic Beach, FL, 32233 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000152942 | RAPID FEASIBILITY STUDIES | ACTIVE | 2023-12-16 | 2028-12-31 | No data | 1015 ATLANTIC BLVD STE 144, ATLANTIC BEACH, FL, 32233 |
G20000046585 | RAPID LOAN PACKAGING | ACTIVE | 2020-04-28 | 2025-12-31 | No data | 4150 BELFORT RD #1351, JACKSONVILLE, FL, 32255 |
G19000118402 | RAPID BUSINESS PLANS | ACTIVE | 2019-11-02 | 2029-12-31 | No data | 1015 ATLANTIC BLVD, STE 144, ATLANTIC BEACH, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-28 | 1015 Atlantic Blvd, #144, Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-28 | 1015 Atlantic Blvd, #144, Atlantic Beach, FL 32233 | No data |
LC STMNT OF RA/RO CHG | 2017-05-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-12 | KARSTSEDT & STANKO, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-12 | 301 W BAY ST, #14132, JACKSONVILLE, FL 32202 | No data |
LC STMNT OF RA/RO CHG | 2015-05-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-20 |
CORLCRACHG | 2017-05-12 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State