Search icon

PROVIDENT FAMILY ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: PROVIDENT FAMILY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROVIDENT FAMILY ENTERPRISES, 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: 17 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jun 2022 (3 years ago)
Document Number: L04000020740
FEI/EIN Number 830390847

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

Address: 977 NW 19 AVE, Fort Lauderdale, FL, 33311, US
Mail Address: 977 NW 19 AVE, Fort Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRINGHAM SCOTT Managing Member 977 NW 19TH AVE, FT LAUDERDALE, FL, 33311
AZANI IGAL Manager 1650 W SUNRISE BLVD, FT LAUDERDALE, FL, 33311
azani igal Agent 1650 w sunrise blvd, ft lauderdale, FL, 33311

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-06-14 - -
CHANGE OF MAILING ADDRESS 2022-06-14 977 NW 19 AVE, Fort Lauderdale, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-14 977 NW 19 AVE, Fort Lauderdale, FL 33311 -
REGISTERED AGENT NAME CHANGED 2022-06-14 azani, igal -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2021-01-06 - -
LC AMENDMENT 2021-01-06 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-30 1650 w sunrise blvd, ft lauderdale, FL 33311 -
LC AMENDMENT 2007-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-16
REINSTATEMENT 2022-06-14
CORLCDSMEM 2021-01-06
LC Amendment 2021-01-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State