Search icon

PROSCRIPT DOCUMENTATION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PROSCRIPT DOCUMENTATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROSCRIPT DOCUMENTATION SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 27 Sep 2001 (23 years ago)
Date of dissolution: 23 Dec 2020 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2020 (4 years ago)
Document Number: L01000016671
FEI/EIN Number 651140948

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1414 LAKE TARPON AVENUE, TARPON SPRINGS, FL, 34688, US
Mail Address: 400 ALTON RD, APT 2403, MIAMI BEACH, FL, 33139
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CROSS STREET CORPORATE SERVICES, LLC Agent
WESTERN INVESTMENT PORTFOLIO, INC. Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
LC VOLUNTARY DISSOLUTION 2020-12-23 - WITH NOTICE OF LLC DISSOLUTION
CHANGE OF MAILING ADDRESS 2020-12-23 1414 LAKE TARPON AVENUE, TARPON SPRINGS, FL 34688 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 1414 LAKE TARPON AVENUE, TARPON SPRINGS, FL 34688 -
REGISTERED AGENT NAME CHANGED 2010-04-09 CROSS STREET CORPORATE SERVICES, LLC -
NAME CHANGE AMENDMENT 2004-09-17 PROSCRIPT DOCUMENTATION SERVICES, LLC -
NAME CHANGE AMENDMENT 2004-07-07 PROSCRIPT TRANSCRIPTION SERVICES, LLC -
NAME CHANGE AMENDMENT 2002-06-11 SPECIALIZED PANEL PRODUCTS LLC -

Documents

Name Date
LC Voluntary Dissolution 2020-12-23
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1084237310 2020-04-28 0455 PPP 1414 LAKE TARPON AVE, TARPON SPRINGS, FL, 34689-5318
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127500
Loan Approval Amount (current) 127500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60275
Servicing Lender Name First National Bank of Pennsylvania
Servicing Lender Address 166 Main St, GREENVILLE, PA, 16125-2146
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARPON SPRINGS, PINELLAS, FL, 34689-5318
Project Congressional District FL-13
Number of Employees 11
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 60275
Originating Lender Name First National Bank of Pennsylvania
Originating Lender Address GREENVILLE, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128367.71
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State