Search icon

PROVEST REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: PROVEST REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROVEST REAL ESTATE HOLDINGS, 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: 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: 19 Feb 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2004 (21 years ago)
Document Number: L02000004642
FEI/EIN Number 010621561

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

Address: 2855 W McNab Road, POMPANO BEACH, FL, 33069, US
Mail Address: 2855 W McNab Road, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY MARK Manager 2855 W McNab Road, POMPANO BEACH, FL, 33069
LEVY MARK Agent 2855 W McNab Road, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000155281 PROVEST PROPERTY GROUP EXPIRED 2009-09-14 2014-12-31 - 3860 N POWERLINE RD, POMPANO BEACH, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 2855 W McNab Road, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2015-03-02 2855 W McNab Road, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 2855 W McNab Road, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2013-02-08 LEVY, MARK -
AMENDMENT 2004-09-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State