Entity Name: | PROSPERRIAN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 13 Nov 2018 (6 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 Dec 2020 (4 years ago) |
Document Number: | M18000010440 |
FEI/EIN Number |
82-2658893
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 999 VANDERBILT BEACH ROAD, NAPLES, FL, 34108, US |
Address: | 100 W LIBERTY ST, RENO, NV, 89501, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
COLLIER II BARRON G | Manager | 999 VANDERBILT BEACH ROAD, NAPLES, FL, 34108 |
ZUNDEL, JR. ROBERT C | Manager | 999 VANDERBILT BEACH ROAD, NAPLES, FL, 34108 |
ARMSTRONG ROBERT E | Manager | 999 VANDERBILT BEACH ROAD, NAPLES, FL, 34108 |
VEINTIMILLA PABLO X | Exec | 999 VANDERBILT BEACH ROAD, NAPLES, FL, 34108 |
VEINTIMILLA PABLO X | Treasurer | 999 VANDERBILT BEACH ROAD, NAPLES, FL, 34108 |
MCKENZIE LANCE G | Secretary | 999 VANDERBILT BEACH ROAD, NAPLES, FL, 34108 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000129753 | PROSPERRIAN TRUST COMPANY | EXPIRED | 2018-12-07 | 2023-12-31 | - | 9045 STRADA STELL COURT, SUITE 500, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 100 W LIBERTY ST, SUITE 750, RENO, NV 89501 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 100 W LIBERTY ST, SUITE 750, RENO, NV 89501 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC AMENDMENT AND NAME CHANGE | 2020-12-18 | PROSPERRIAN, LLC | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-17 |
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-19 |
LC Amendment and Name Change | 2020-12-18 |
AMENDED ANNUAL REPORT | 2020-09-10 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-08 |
Foreign Limited | 2018-11-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State