Search icon

EDNA PRASHKOVSKY, LLC - Florida Company Profile

Company Details

Entity Name: EDNA PRASHKOVSKY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDNA PRASHKOVSKY, 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: 04 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000007199
FEI/EIN Number 83-3035126

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

Address: 311 Nw 42nd Ct, Deerfield Beach, FL, 33064, US
Mail Address: 311 Nw 42nd Ct, Deerfield Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300EVC2Q38V05GH63 L19000007199 US-FL GENERAL ACTIVE 2019-01-04

Addresses

Legal C/O LAW OFFICES OF SCOTT A FRANK, PA, 3201 W. COMMERCIAL BOULEVARD, SUITE 218, FORT LAUDERDALE, US-FL, US, 33309
Headquarters 6555 Powerline rd, Suite 202, FORT LAUDERDALE, US-FL, US, 33309

Registration details

Registration Date 2019-07-12
Last Update 2023-11-08
Status LAPSED
Next Renewal 2023-11-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L19000007199

Key Officers & Management

Name Role Address
Karadi Adi Chief Executive Officer 311 Nw 42nd Ct, Deerfield Beach, FL, 33064
LAW OFFICES OF SCOTT A FRANK, PA Agent 3201 W. COMMERCIAL BOULEVARD, FORT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000033188 FOREST GLEN APARTMENTS ACTIVE 2020-03-17 2025-12-31 - 6555 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309
G19000077015 MIL RACE APARTMENTS EXPIRED 2019-07-16 2024-12-31 - 2385 NW EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL, 33431
G19000043047 FOREST HILL APARTMENTS EXPIRED 2019-04-04 2024-12-31 - 2385 NW EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 311 Nw 42nd Ct, 101, Deerfield Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2023-01-24 311 Nw 42nd Ct, 101, Deerfield Beach, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-02
Florida Limited Liability 2019-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4061107405 2020-05-08 0455 PPP 2385 EXECUTIVE CENTER DR SUITE 100, BOCA RATON, FL, 33431-8510
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33431-8510
Project Congressional District FL-23
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3520.71
Forgiveness Paid Date 2020-12-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State