Entity Name: | PRINGLE RT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRINGLE RT, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Aug 2015 (10 years ago) |
Date of dissolution: | 27 Jul 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jul 2024 (10 months ago) |
Document Number: | L15000134344 |
FEI/EIN Number |
47-4758770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 205 Deer Park Avenue, Temple Terrace, FL, 33617, US |
Mail Address: | 205 Deer Park Avenue, Temple Terrace, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRINGLE DAVID L | Manager | 205 Deer Park Avenue, Temple Terrace, FL, 33617 |
PRINGLE David L | Agent | 205 Deer Park Avenue, Temple Terrace, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 205 Deer Park Avenue, Temple Terrace, FL 33617 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-11 | PRINGLE, David L | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 205 Deer Park Avenue, Temple Terrace, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 205 Deer Park Avenue, Temple Terrace, FL 33617 | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-07-27 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-24 |
REINSTATEMENT | 2016-10-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State