Search icon

PROFESSIONALS REAL ESTATE OF SOUTH FLORIDA, L.L.C. - Florida Company Profile

Company Details

Entity Name: PROFESSIONALS REAL ESTATE OF SOUTH FLORIDA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROFESSIONALS REAL ESTATE OF SOUTH FLORIDA, L.L.C. 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: 14 Sep 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000067640
FEI/EIN Number 753170004

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

Address: 9615 WESTVIEW DRIVE, CORAL SPRINGS, FL, 33076
Mail Address: 7463 NW 124th Ave, Parkland, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOTTLIEB STEVEN L Managing Member 7463 NW 124th Ave, Parkland, FL, 33076
GOTTLIEB STEVEN L Agent 7463 NW 124th Ave, Parkland, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08182900337 PROFESSIONALS EXECUTIVE CENTER EXPIRED 2008-06-30 2013-12-31 - 9615 WESTVIEW DRIVE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-01-14 9615 WESTVIEW DRIVE, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 7463 NW 124th Ave, Parkland, FL 33076 -
REGISTERED AGENT NAME CHANGED 2005-03-24 GOTTLIEB, STEVEN L -
AMENDMENT 2004-11-05 - -

Documents

Name Date
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State