Search icon

PROP CULTURE LLC - Florida Company Profile

Company Details

Entity Name: PROP CULTURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROP CULTURE 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: 29 Oct 2018 (7 years ago)
Date of dissolution: 19 Jul 2024 (10 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jul 2024 (10 months ago)
Document Number: L18000253260
FEI/EIN Number 83-2395447

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

Address: 438 Kelsey Park Dr., Palm Beach Gardens, FL, 33410, US
Mail Address: 438 Kelsey Park Drive, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Seber Michele Authorized Member 438 Kelsey Park Drive, Palm Beach Gardens, FL, 33410
MILTON JOHN TESQ. Agent 301 W. ATLANTIC AVE., DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000073593 CURATING GOODNESS ACTIVE 2022-06-17 2027-12-31 - 438 KELSEY PARK DR., PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-07-19 - -
CHANGE OF MAILING ADDRESS 2022-03-10 438 Kelsey Park Dr., Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-06 438 Kelsey Park Dr., Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 301 W. ATLANTIC AVE., SUITE 5, DELRAY BEACH, FL 33444 -
LC STMNT OF RA/RO CHG 2018-11-13 - -
REGISTERED AGENT NAME CHANGED 2018-11-13 MILTON, JOHN T., ESQ. -

Documents

Name Date
LC Voluntary Dissolution 2024-07-19
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-04
CORLCRACHG 2018-11-13
Florida Limited Liability 2018-10-29

Date of last update: 01 May 2025

Sources: Florida Department of State