Search icon

PREPARED HOLDINGS, LLC

Company Details

Entity Name: PREPARED HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 04 Nov 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M09000004350
FEI/EIN Number 271203085
Address: 4224 HENDERSON BLVD, TAMPA, FL, 33629-5611, US
Mail Address: 4224 HENDERSON BLVD, TAMPA, FL, 33629-5611, US
Place of Formation: DELAWARE

Agent

Name Role Address
Chief Financial Officer Agent 200 Gaines St., Tallahassee, FL, 32314

Manager

Name Role Address
GOBBLE ERIC L Manager 4224 Henderson Blvd, TAMPA, FL, 33629
Myers Jeff Manager 4224 Henderson Blvd, TAMPA, FL, 33629
White Patrick Manager 4224 Henderson Blvd, TAMPA, FL, 33629
Moore Scot Manager 4224 Henderson Blvd, TAMPA, FL, 33629
Burden John Manager 4224 Henderson Blvd, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-08 4224 HENDERSON BLVD, TAMPA, FL 33629-5611 No data
CHANGE OF MAILING ADDRESS 2019-05-08 4224 HENDERSON BLVD, TAMPA, FL 33629-5611 No data
REGISTERED AGENT NAME CHANGED 2017-04-27 Chief Financial Officer No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 200 Gaines St., Tallahassee, FL 32314 No data

Documents

Name Date
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-07-14
AMENDED ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State