Search icon

PRB HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: PRB HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRB HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jul 2017 (8 years ago)
Document Number: L17000076871
FEI/EIN Number 821572851

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

Address: 111 SW LION LANE, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 111 SW LION LANE, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
crombez PRIYA Authorized Member 111 SW LION LANE, PORT SAINT LUCIE, FL, 34953
HAHN RAMONA Authorized Member 111 SW LION LANE, PORT SAINT LUCIE, FL, 34953
SOMNARAIN BHANMATTIE Agent 111 SW LION LANE, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-14 SOMNARAIN, BHANMATTIE -
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 111 SW LION LANE, PORT SAINT LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-26 111 SW LION LANE, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2018-11-26 111 SW LION LANE, PORT SAINT LUCIE, FL 34953 -
LC AMENDMENT 2017-07-17 - -
LC AMENDMENT 2017-05-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-04
LC Amendment 2017-07-17
LC Amendment 2017-05-17

Date of last update: 01 May 2025

Sources: Florida Department of State