Search icon

PRS BIOPHARMA CONSULTING, LLC. - Florida Company Profile

Company Details

Entity Name: PRS BIOPHARMA CONSULTING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRS BIOPHARMA CONSULTING, 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 Oct 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Nov 2024 (5 months ago)
Document Number: L15000179940
FEI/EIN Number 47-5412721

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

Address: 3256 Affirmed Ct, TALLAHASSEE, FL, 32309, US
Mail Address: 3256 Affirmed Ct, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUTES PATRICK R Authorized Member 3256 Affirmed Ct, TALLAHASSEE, FL, 32309
STUTES PATRICK R Agent 3256 Affirmed Ct, TALLAHASSEE, FL, 32309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000135313 STUTES HOME SERVICES ACTIVE 2023-11-03 2028-12-31 - 3256 AFFIRMED CT, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-11-22 STUTES HOME SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 3256 Affirmed Ct, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2017-01-19 3256 Affirmed Ct, TALLAHASSEE, FL 32309 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 3256 Affirmed Ct, TALLAHASSEE, FL 32309 -

Documents

Name Date
LC Name Change 2024-11-22
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State