Entity Name: | PRESPA ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 09 Apr 2015 (10 years ago) |
Date of dissolution: | 10 May 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 May 2021 (4 years ago) |
Document Number: | L15000062137 |
FEI/EIN Number | 47-3662209 |
Address: | 6791 PARK BLVD N, PINELLAS PARK, FL 33781 |
Mail Address: | 6791 PARK BLVD N, PINELLAS PARK, FL 33781 |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALIMI, DURIM | Agent | 2392 NASH ST, CLEARWATER, FL 33765 |
Name | Role | Address |
---|---|---|
HALIMI, OBERTA | Manager | 2392 NASH ST, CLEARWATER, FL 33765 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000036147 | PRESPA AUTO SALES | EXPIRED | 2015-04-09 | 2020-12-31 | No data | 6828 N FLORIDA AVE, TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-05-10 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-15 | 2392 NASH ST, CLEARWATER, FL 33765 | No data |
REGISTERED AGENT NAME CHANGED | 2020-07-15 | HALIMI, DURIM | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-04 | 6791 PARK BLVD N, PINELLAS PARK, FL 33781 | No data |
REINSTATEMENT | 2019-10-04 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-10-04 | 6791 PARK BLVD N, PINELLAS PARK, FL 33781 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000434660 | ACTIVE | 19-CA-000382 | HILLSBOROUGH COUNTY CIRCUIT | 2023-11-29 | 2029-07-12 | $726,790.78 | TAMPA TITLE INVESTMENTS, LLC, 14608 N. DALE MABRY HWY, TAMPA, FL 33618 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-05-10 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-07-15 |
REINSTATEMENT | 2019-10-04 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-06-15 |
Florida Limited Liability | 2015-04-09 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State