Search icon

PROLIFIC HEALTH LLC - Florida Company Profile

Company Details

Entity Name: PROLIFIC HEALTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROLIFIC HEALTH 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: 01 Dec 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000200442
FEI/EIN Number 81-0883822

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

Address: 6330 N.W. 170TH LANE, HIALEAH, FL, 33015, US
Mail Address: 6330 NW 170TH LANE, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS TYV TMR. Manager 6330 NW 170TH LANE, HIALEAH, FL, 33015
PHILLIPS TENEILLE Manager 6330 NW 170TH LANE, HIALEAH, FL, 33015
PHILLIPS TYV Agent 6330 N.W. 170TH LANE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 6330 N.W. 170TH LANE, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2020-05-06 6330 N.W. 170TH LANE, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2020-05-06 PHILLIPS, TYV -
REGISTERED AGENT ADDRESS CHANGED 2020-05-06 6330 N.W. 170TH LANE, HIALEAH, FL 33015 -
LC AMENDMENT AND NAME CHANGE 2016-10-20 PROLIFIC HEALTH LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000544660 ACTIVE 1000000937434 MIAMI-DADE 2022-11-29 2042-12-07 $ 3,052.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-09
LC Amendment and Name Change 2016-10-20
Florida Limited Liability 2015-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4500.00
Total Face Value Of Loan:
4500.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-01-20
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
-50000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4500
Current Approval Amount:
4500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4558.25

Date of last update: 01 May 2025

Sources: Florida Department of State