Search icon

PRESCOTT & KING, LLC. - Florida Company Profile

Company Details

Entity Name: PRESCOTT & KING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESCOTT & KING, 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: 07 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: L15000203798
FEI/EIN Number 81-0796770

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

Address: 1935 COMMERCE LANE, JUPITER, FL, 33458, US
Mail Address: 1935 COMMERCE LANE, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING THOMAS TJR Managing Member 1642 DORCHESTER PL, WELLINGTON, FL, 33414
KING CYNTHIA H Managing Member 1642 DORCHESTER PL, WELLINGTON, FL, 33414
BREES JORDON A Member 18946 SE CORAL REEF LANE, JUPITER, FL, 33458
BREES JESSICA PJR Member 18946 SE CORAL REEF LANE, JUPITER, FL, 33458
CUMBIE JAMES W Member 1927 LEE RD 65, AUBURN, AL, 36832
KING THOMAS TJR. Agent 1935 COMMERCE LANE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 1935 COMMERCE LANE, UNIT 3, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2022-04-06 1935 COMMERCE LANE, UNIT 3, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 1935 COMMERCE LANE, UNIT 3, JUPITER, FL 33458 -
LC AMENDMENT 2017-06-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-12
LC Amendment 2017-06-23
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-09
Florida Limited Liability 2015-12-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State