Entity Name: | PRIATEK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Nov 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | M10000005261 |
FEI/EIN Number |
270328681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 S. Ashley Drive, Suite 600, Tampa, FL, 33602, US |
Mail Address: | PO Box 89067, TAMPA, FL, 33689, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Brazerol Mike | President | 3327 Rising Fawn Trail, Suwanee, GA, 30024 |
DLT Law Group, P.A. | Agent | 100 S. Ashley Drive, Tampa, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000088515 | PRIATEK | EXPIRED | 2013-09-06 | 2018-12-31 | - | 2300 DESTINY WAY, SUITE 1, ODESSA, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 100 S. Ashley Drive, Suite 600, Tampa, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | DLT Law Group, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 100 S. Ashley Drive, Suite 600, Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 100 S. Ashley Drive, Suite 600, Tampa, FL 33602 | - |
LC NAME CHANGE | 2014-05-30 | PRIATEK, LLC | - |
LC NAME CHANGE | 2012-04-02 | BRIDGE LBN LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-27 |
LC Name Change | 2014-05-30 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State