Search icon

PRF HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: PRF HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRF HOLDINGS, 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: 22 Jul 1998 (27 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2019 (6 years ago)
Document Number: L98000001160
FEI/EIN Number 650851265

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

Address: 5250 NW 33RD AVENUE, FORT LAUDERDALE, FL, 33309, US
Mail Address: P.O. BOX 9667, FORT LAUDERDALE, FL, 33310, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSMANN P.C. Managing Member 5250 NW 33RD AVENUE, FORT LAUDERDALE, FL, 33309
CARVALHO J.R. Managing Member 5250 NW 33RD AVENUE, FORT LAUDERDALE, FL, 33309
HOSMANN P.C. Agent 5250 NW 33RD AVENUE, FORT LAUDERDALE, FL, 33309
GUIDO E.F. Managing Member 5250 NW 33RD AVENUE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 5250 NW 33RD AVENUE, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 5250 NW 33RD AVENUE, FORT LAUDERDALE, FL 33309 -
LC AMENDMENT 2019-10-04 - -
LC AMENDMENT 2019-07-26 - -
REGISTERED AGENT NAME CHANGED 2014-03-18 HOSMANN, P.C. -
CHANGE OF MAILING ADDRESS 2004-05-03 5250 NW 33RD AVENUE, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 2004-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REINSTATEMENT 1999-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-10-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-13
LC Amendment 2019-10-04
LC Amendment 2019-07-26
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State