Search icon

PR BUSINESS SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: PR BUSINESS SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PR BUSINESS SOLUTIONS 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: 17 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Dec 2018 (6 years ago)
Document Number: L15000105691
FEI/EIN Number 61-1763445

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

Address: 730 s sterling ave ste 205, Tampa, FL, 33609, US
Mail Address: 730 South Sterling Avenue, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATARROYO MARTHA P Managing Member 730 South Sterling Avenue, tampa, FL, 33609
URIBE MANUEL A Authorized Member 2135 EOLA CT, OVIEDO, FL, 32765
patarroyo martha p Agent 730 s sterling ave ste 205, Tampa, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000031820 TAX CARE TAMPA ACTIVE 2016-03-28 2026-12-31 - 730 SOUTH STERLING AVE, 204, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-27 730 s sterling ave ste 205, Tampa, FL 33609 -
LC AMENDMENT 2018-12-26 - -
LC AMENDMENT 2018-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-15 730 s sterling ave ste 205, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2018-10-15 patarroyo, martha p -
LC AMENDMENT 2015-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-27
LC Amendment 2018-12-26
LC Amendment 2018-10-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State