PRIDE DETAIL SERVICES, LLC - Florida Company Profile

Entity Name: | PRIDE DETAIL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRIDE DETAIL SERVICES, 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. |
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: | 24 Jul 2017 (8 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: | L17000157617 |
FEI/EIN Number |
82-2257561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 E LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301, US |
Mail Address: | 500 e las olas blvd apt 4207, #4207, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAJAS NELSON | Authorized Member | 500 e las olas blvd apt 4207, Fort Lauderdale, FL, 33301 |
CAJAS NELSON | Agent | 500 e las olas blvd apt 4207, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-02 | 500 e las olas blvd apt 4207, #4207, Fort Lauderdale, FL 33301 | - |
REINSTATEMENT | 2022-10-02 | - | - |
CHANGE OF MAILING ADDRESS | 2022-10-02 | 500 E LAS OLAS BLVD., #4207, FT. LAUDERDALE, FL 33301 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-05 | 500 E LAS OLAS BLVD., #4207, FT. LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2020-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-19 | CAJAS, NELSON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000552699 | ACTIVE | 712181-2020 | LEE CO | 2021-09-01 | 2026-11-01 | $78,271.87 | QUICKSILVER CAPITAL, LLC, 181 S. FRANKLIN AVE, SUITE 300, VALLEY STREAM, NY 11581 |
Name | Date |
---|---|
REINSTATEMENT | 2022-10-02 |
ANNUAL REPORT | 2021-04-09 |
REINSTATEMENT | 2020-10-19 |
ANNUAL REPORT | 2019-09-24 |
ANNUAL REPORT | 2018-09-15 |
Florida Limited Liability | 2017-07-24 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State