Entity Name: | PRAYCELETS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Nov 2019 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L19000283285 |
FEI/EIN Number | 84-3867827 |
Address: | 1384 Newhope Road, Spring Hill, 34606, UN |
Mail Address: | 1384 Newhope Road, Spring Hill, 34606, UN |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goggins Lakeisha | Agent | 5435 NW 10th Court APT 202, Plantation, FL, 33313 |
Name | Role | Address |
---|---|---|
Dorsey Vonsonita L | Owne | 1384 Newhope Road, Spring Hill, 34606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | Goggins, Lakeisha | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 5435 NW 10th Court APT 202, Plantation, FL 33313 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-11 | 1384 Newhope Road, Spring Hill 34606 UN | No data |
CHANGE OF MAILING ADDRESS | 2021-03-11 | 1384 Newhope Road, Spring Hill 34606 UN | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-19 |
Florida Limited Liability | 2019-11-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State