Entity Name: | PRATO HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Apr 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2020 (4 years ago) |
Document Number: | L16000079899 |
FEI/EIN Number | 81-3125175 |
Address: | 13123 E. Emerald Coast Pkwy, Inlet Beach, FL, 32461, US |
Mail Address: | 13123 E. Emerald Coast Pkwy, Inlet Beach, FL, 32461, US |
ZIP code: | 32461 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Prato Joseph E | Auth | 13123 E. Emerald Coast Pkwy, Inlet Beach, FL, 32461 |
Name | Role | Address |
---|---|---|
Prato Maureen D | Member | 13123 E. Emerald Coast Pkwy, Inlet Beach, FL, 32461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-01 | Incorp Services Inc | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 13123 E. Emerald Coast Pkwy, PMB 138, Inlet Beach, FL 32461 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 13123 E. Emerald Coast Pkwy, PMB 138, Inlet Beach, FL 32461 | No data |
REINSTATEMENT | 2020-10-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-02-04 |
REINSTATEMENT | 2020-10-20 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-01-19 |
Florida Limited Liability | 2016-04-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State