Search icon

PRINCIPE LLC - Florida Company Profile

Company Details

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

PRINCIPE 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: 02 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2022 (3 years ago)
Document Number: L19000294760
FEI/EIN Number 84-3836211

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

Address: 1088 GROVE PARK CIR, BOYNTON BEACH, FL, 33436, US
Mail Address: 1088 GROVE PARK CIR, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILSAINT YVENAUD Manager 1088 GROVE PARK CIR, BOYNTON BEACH, FL, 33436
VILSAINT YVENAUD Agent 1088 GROVE PARK CIR, BOYNTON BEACH, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000049923 PRINCIPE CARRIBEAN & LATINO CUISINE ACTIVE 2024-04-14 2029-12-31 - 1088 GROVE PARK CIR, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-27 1088 GROVE PARK CIR, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2020-10-27 1088 GROVE PARK CIR, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT NAME CHANGED 2020-10-27 VILSAINT, YVENAUD -
REGISTERED AGENT ADDRESS CHANGED 2020-10-27 1088 GROVE PARK CIR, BOYNTON BEACH, FL 33436 -
REINSTATEMENT 2020-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-08
REINSTATEMENT 2022-03-31
REINSTATEMENT 2020-10-27
Florida Limited Liability 2019-12-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State