Search icon

PRG MSO, LLC - Florida Company Profile

Company Details

Entity Name: PRG MSO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRG MSO, 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: 16 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2024 (6 months ago)
Document Number: L19000103753
FEI/EIN Number 83-4592036

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

Address: 2700 W CYPRESS CREEK RD, Suite A-108, FT. LAUDERDALE, FL, 33309, US
Mail Address: 2700 W Cypress Creek Rd, Suite A-108, FT Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hoffman Richard Manager 2700 W Cypress Creek Rd, FT Lauderdale, FL, 33309
MENKHAUS DAVID J Manager 2700 W. CYPRESS CREEK ROAD, SUITE A-108, FT. LAUDERDALE, FL, 33309
GAWENDA RICK Manager 2700 W. CYPRESS CREEK ROAD, SUITE A-108, FT. LAUDERDALE, FL, 33309
HOFFMAN RICHARD Agent 2700 W Cypress Creek Rd, FT Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-15 - -
REGISTERED AGENT NAME CHANGED 2024-10-15 HOFFMAN, RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT AND NAME CHANGE 2021-05-07 PRG MSO, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 2700 W CYPRESS CREEK RD, Suite A-108, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2020-06-11 2700 W CYPRESS CREEK RD, Suite A-108, FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 2700 W Cypress Creek Rd, Suite A-108, FT Lauderdale, FL 33309 -

Documents

Name Date
REINSTATEMENT 2024-10-15
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-26
LC Amendment and Name Change 2021-05-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-11
Florida Limited Liability 2019-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State