Entity Name: | PR3 SOFTWARE, 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: | 28 Aug 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | M12000004870 |
FEI/EIN Number |
800638553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5300 Lennox Ave. Suite 300, BAKERSFIELD, CA, 93309, US |
Mail Address: | 27200 Tourney Road, Suite 235, Valencia, CA, 91355, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
MCPHERSON RON | Manager | 5300 Lennox Ave. Suite 300, BAKERSFIELD, CA, 93309 |
Davies Carl | Manager | 5300 Lennox Ave. Suite 300, BAKERSFIELD, CA, 93309 |
PADELFORD JONATHAN | Agent | 7908 CITRUS PARK BLVD., FORT PIERCE, FL, 34951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-02-25 | 5300 Lennox Ave. Suite 300, BAKERSFIELD, CA 93309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-12 | 5300 Lennox Ave. Suite 300, BAKERSFIELD, CA 93309 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000608032 | ACTIVE | 1000000839547 | COLUMBIA | 2019-08-30 | 2029-09-11 | $ 493.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J19000218352 | ACTIVE | 1000000820085 | COLUMBIA | 2019-03-18 | 2029-03-20 | $ 668.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-02-12 |
Foreign Limited | 2012-08-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State