Search icon

PROCESS SOFTWARE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: PROCESS SOFTWARE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROCESS SOFTWARE SOLUTIONS 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 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L02000025539
FEI/EIN Number 562301168

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

Address: 11602 Perpetual Dr, Odessa, FL, 33556, US
Mail Address: 11602 Perpetual Dr, Odessa, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEADS BOBBY Managing Member 1000 BENT CREEK CROSSING, ALPHARETTA, GA, 30005
MEERE PATRICK J Managing Member 19117 BECKETT DR, ODESSA, FL, 33556
MEERE PATRICK J Agent 19117 BECKETT DR, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-02-08 11602 Perpetual Dr, Odessa, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 11602 Perpetual Dr, Odessa, FL 33556 -
REGISTERED AGENT NAME CHANGED 2012-02-08 MEERE, PATRICK JR -
REGISTERED AGENT ADDRESS CHANGED 2006-03-21 19117 BECKETT DR, ODESSA, FL 33556 -

Documents

Name Date
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-01-29

Date of last update: 03 May 2025

Sources: Florida Department of State