Search icon

PROMETHIUM PLLC - Florida Company Profile

Company Details

Entity Name: PROMETHIUM PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROMETHIUM PLLC 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: 08 Sep 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2023 (a year ago)
Document Number: L20000279195
FEI/EIN Number 85-4071057

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

Address: 6236 KINGSPOINTE PRWY, ORLANDO, FL, 32819, US
Mail Address: 6236 KINGSPOINTE PRWY, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA ALBERTO Manager 6236 KINGSPOINTE PRWY, ORLANDO, FL, 32819
RIVERA ALBERTO Agent 6236 KINGSPOINTE PRWY, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000013630 PROMETHIUM MED SPA ACTIVE 2024-01-24 2029-12-31 - 6236 KINGSPOINTE PARKWAY, SUITE 6, ORLANDO, FL, 32819
G20000151830 PROMETHIUM MEDICAL ACTIVE 2020-11-30 2025-12-31 - 201 WEST CANTON AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 6236 KINGSPOINTE PRWY, SUITE 6, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-01-19 6236 KINGSPOINTE PRWY, SUITE 6, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 6236 KINGSPOINTE PRWY, SUITE 6, ORLANDO, FL 32819 -
REINSTATEMENT 2023-10-16 - -
REGISTERED AGENT NAME CHANGED 2023-10-16 RIVERA, ALBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
REINSTATEMENT 2023-10-16
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-04-30
Florida Limited Liability 2020-09-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State