Search icon

PRICELESS HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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