Search icon

PRICE ESTATES LLC - Florida Company Profile

Company Details

Entity Name: PRICE ESTATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRICE ESTATES 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: 09 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000205733
FEI/EIN Number 810699584

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

Address: 102 Cherry Hill Circle, Longwood, FL, 32779, US
Mail Address: 102 CHERRY HILL CIRCLE, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES PRICE LIVING TRUST DATED 12/19/2002 Manager 102 CHERRY HILL CIR, LONGWOOD, FL, 32779
PRICE CYNTHIA L Agent 102 CHERRY HILL CIRCLE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 102 CHERRY HILL CIRCLE, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 102 Cherry Hill Circle, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2023-04-19 102 Cherry Hill Circle, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2023-04-19 PRICE, CYNTHIA L -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-06-08 - -
REINSTATEMENT 2016-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-09-29
LC Amendment 2020-06-08
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-11-02
Florida Limited Liability 2015-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State