Search icon

PRO TENNIS WORLD, LLC - Florida Company Profile

Company Details

Entity Name: PRO TENNIS WORLD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO TENNIS WORLD, 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: 05 Mar 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L02000005453
FEI/EIN Number 010619207

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

Address: 11306 W. STATE ROAD 84, DAVIE, FL, 33325
Mail Address: 11306 W. STATE ROAD 84, DAVIE, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JEFFREY M Manager 10430 N.W. 14 ST., PLANTATION, FL, 33322
NORONA GABRIEL M Manager 11900 N.W. 8 ST., PLANTATION, FL, 33325
MILLER JEFFREY T Agent 10410 N.W. 14 ST, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-13 11306 W. STATE ROAD 84, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2004-07-13 11306 W. STATE ROAD 84, DAVIE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2003-07-14 MILLER, JEFFREY T -
REGISTERED AGENT ADDRESS CHANGED 2003-07-14 10410 N.W. 14 ST, PLANTATION, FL 33322 -

Documents

Name Date
CORLCMMRES 2013-01-22
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-07-19
ANNUAL REPORT 2004-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State