Search icon

PROTECH OFFICE SOLUTIONS, LLC

Company Details

Entity Name: PROTECH OFFICE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Jul 2001 (24 years ago)
Date of dissolution: 10 Oct 2011 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Oct 2011 (13 years ago)
Document Number: L01000011416
FEI/EIN Number 202260405
Address: 1185 IMMOKALEE ROAD, SUITE 110, NAPLES, FL, 34110, US
Mail Address: 1185 IMMOKALEE ROAD, SUITE 110, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
NICI JAMES R Agent C/O NICI LAW FIRM, P.L., NAPLES, FL, 34110

Manager

Name Role Address
NICI JAMES R Manager 1185 IMMOKALEE RD STE 110, NAPLES, FL, 34103

President

Name Role Address
NICI JAMES R President 1185 IMMOKALEE RD STE 110, NAPLES, FL, 34103

Vice President

Name Role Address
NICI JAMES R Vice President 1185 IMMOKALEE RD STE 110, NAPLES, FL, 34103

Secretary

Name Role Address
NICI JAMES R Secretary 1185 IMMOKALEE RD STE 110, NAPLES, FL, 34103

Treasurer

Name Role Address
NICI JAMES R Treasurer 1185 IMMOKALEE RD STE 110, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-10-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 C/O NICI LAW FIRM, P.L., 1185 IMMOKALEE RD., SUITE 110, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2007-01-02 NICI, JAMES RESQ. No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 1185 IMMOKALEE ROAD, SUITE 110, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2006-05-01 1185 IMMOKALEE ROAD, SUITE 110, NAPLES, FL 34110 No data

Documents

Name Date
LC Voluntary Dissolution 2011-10-10
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State