Search icon

ARNON PRASHKOVSKY, LLC - Florida Company Profile

Company Details

Entity Name: ARNON PRASHKOVSKY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARNON PRASHKOVSKY, 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: 23 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2022 (3 years ago)
Document Number: L15000108473
FEI/EIN Number 47-4335107

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

Address: 2385 NW Executive Center Dr, Boca Raton, FL, 33341, US
Mail Address: 2385 NW Executive Center Dr, Boca Raton, FL, 33341, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300NT1Z5HU23C0877 L15000108473 US-FL GENERAL ACTIVE -

Addresses

Legal C/O LAW OFFICES OF SCOTT A FRANK, PA, 3201 W. Commercial Blvd, Suite 218, Fort Lauderdale, US-FL, US, 33309
Headquarters 6555 Powerline Rd, Suite 202, Fort Lauderdale, US-FL, US, 33309

Registration details

Registration Date 2017-03-05
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-02-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000108473

Key Officers & Management

Name Role Address
LAW OFFICES OF SCOTT A FRANK, PA Agent 3201 W. Commercial Blvd, Fort Lauderdale, FL, 33309
Karadi Adi Chief Executive Officer 2385 NW Executive Center Dr, Boca Raton, FL, 33341

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075915 CRESCENT COVE APARTMENTS ACTIVE 2015-07-22 2025-12-31 - 8300 CORAL LAKE LANE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 2385 NW Executive Center Dr, Suite 100, Boca Raton, FL 33341 -
CHANGE OF MAILING ADDRESS 2024-01-25 2385 NW Executive Center Dr, Suite 100, Boca Raton, FL 33341 -
REINSTATEMENT 2022-01-20 - -
REGISTERED AGENT NAME CHANGED 2022-01-20 LAW OFFICES OF SCOTT A FRANK, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 3201 W. Commercial Blvd, Suite 218, Fort Lauderdale, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-01-20
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09
Florida Limited Liability 2015-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4031357409 2020-05-08 0455 PPP 8300 CORAL LAKE LN, CORAL SPRINGS, FL, 33065-4679
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORAL SPRINGS, BROWARD, FL, 33065-4679
Project Congressional District FL-23
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14076.22
Forgiveness Paid Date 2020-11-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State