Search icon

PRP MASTERS SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: PRP MASTERS SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRP MASTERS SOLUTIONS 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: 23 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2022 (2 years ago)
Document Number: L18000101391
FEI/EIN Number 82-5356195

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

Address: 1961 Gardenia Rd, Plantation, FL, 33317, US
Mail Address: 1961 Gardenia Rd, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ PABLO Authorized Member 2825 sw 8th st, ft.lauderdale, FL, 33312
Perez Pablo Agent 3440 W HOLLYWOOD BLVD. SUITE 415, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000008615 A&G SOLUTIONS FIRM LLC ACTIVE 2022-01-24 2027-12-31 - 2825 SW 8TH ST, FT.LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 868 NE 30TH CT, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2025-01-10 868 NE 30TH CT, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 1961 Gardenia Rd, Unit A, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2023-01-26 1961 Gardenia Rd, Unit A, Plantation, FL 33317 -
REINSTATEMENT 2022-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2022-01-12 PRP MASTERS SOLUTIONS LLC -
REGISTERED AGENT NAME CHANGED 2020-04-03 Perez, Pablo -
LC AMENDMENT AND NAME CHANGE 2019-10-11 A&G SOLUTIONS FIRM LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-26
REINSTATEMENT 2022-12-17
LC Name Change 2022-01-12
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-04-03
LC Amendment and Name Change 2019-10-11
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State