Search icon

PRINGLE RT, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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