Entity Name: | PRICELESS HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRICELESS HOLDINGS, 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: | 22 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2018 (7 years ago) |
Document Number: | L15000106421 |
FEI/EIN Number |
474352486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2700 North Military Trail, Boca Raton, FL, 33431, US |
Mail Address: | 2700 North Military Trail, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRICE CONNOR | Authorized Member | 2700 North Military Trail, Boca Raton, FL, 33431 |
BERKOWITZ IAN MESQ. | Agent | 2700 North Military Trail, Boca Raton, FL, 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000102496 | TRU ADDIXION | ACTIVE | 2022-08-30 | 2027-12-31 | - | 2700 NORTH MILITARY TRAIL, BOCA RATON, FL, 33431 |
G16000013091 | TRU ADDIXION | EXPIRED | 2016-02-04 | 2021-12-31 | - | 7692 SPATTERDOCK ROAD, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-08-30 | 2700 North Military Trail, Suite 150, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2022-08-30 | 2700 North Military Trail, Suite 150, Boca Raton, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-30 | 2700 North Military Trail, Suite 150, Boca Raton, FL 33431 | - |
REINSTATEMENT | 2018-04-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | BERKOWITZ, IAN M, ESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-21 |
AMENDED ANNUAL REPORT | 2022-08-30 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-04-30 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State