Search icon

PRAYER GLORY, LLC - Florida Company Profile

Company Details

Entity Name: PRAYER GLORY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRAYER GLORY, 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 Nov 2015 (9 years ago)
Date of dissolution: 22 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2024 (a year ago)
Document Number: L15000187956
FEI/EIN Number 81-0868838

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

Address: 421 Kentucky Blue Circle, Apopka, FL, 32712, US
Mail Address: 421 Kentucky Blue Circle, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE PAULA Manager 421 Kentucky Blue Circle, Apopka, FL, 32712
FRIGA JOHN L Manager 421 Kentucky Blue Circle, Apopka, FL, 32712
Cain Jonathan Member 421 Kentucky Blue, Apopka, FL, 32712
White Paula Member 421 Kentucky Blue Circle, Apopka, FL, 32712
NEC CONSULTING GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-22 - -
REGISTERED AGENT NAME CHANGED 2023-03-21 NEC Consulting Group Inc -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 581 N Park Avenue, Apopka, FL 32704 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 421 Kentucky Blue Circle, Apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2016-04-22 421 Kentucky Blue Circle, Apopka, FL 32712 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-22
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-06-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22
Florida Limited Liability 2015-11-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State