Search icon

PRG DEVELOPMENT SPE, LLC

Company Details

Entity Name: PRG DEVELOPMENT SPE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 04 Oct 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: M05000005633
FEI/EIN Number 200074098
Address: 10739 DEERWOOD PARK BLVD., SUITE 310, JACKSONVILLE, FL, 32256
Mail Address: 10739 DEERWOOD PARK BLVD., SUITE 310, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: DELAWARE

President

Name Role Address
MONTGOMERY LADSON F President 10739 DEERWOOD PARK BLVD #310, JACKSONVILLE, FL, 32256

Treasurer

Name Role Address
MONTGOMERY LADSON F Treasurer 10739 DEERWOOD PARK BLVD #310, JACKSONVILLE, FL, 32256

Vice President

Name Role Address
SEBESTA JIM Vice President 10739 DEERWOOD PARK BLVD #310, JACKSONVILLE, FL, 32256

Secretary

Name Role Address
RICHARDSON JOHN Secretary 10739 DEERWOOD PARK BLVD #310, JACKSONVILLE, FL, 32256

Managing Member

Name Role
PRG DEVELOPMENTS, INC. Managing Member

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-14 10739 DEERWOOD PARK BLVD., SUITE 310, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2012-02-14 10739 DEERWOOD PARK BLVD., SUITE 310, JACKSONVILLE, FL 32256 No data

Documents

Name Date
Reg. Agent Resignation 2019-05-06
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State