Search icon

PROVEN REALTY LLC - Florida Company Profile

Company Details

Entity Name: PROVEN REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROVEN REALTY 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: 03 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2010 (15 years ago)
Document Number: L05000021880
FEI/EIN Number 202442838

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

Address: 955 Quaye Lake Cir, Wellington, FL, 33411, US
Mail Address: 955 Quaye Lake Cir, Wellington, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIORICO-GILL MARIA Manager 955 Quaye Lake Cir, Wellington, FL, 33411
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000133387 PRIME NEGOTIATORS EXPIRED 2009-07-09 2014-12-31 - 4902 PACIFICO COURT, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 955 Quaye Lake Cir, 104, Wellington, FL 33411 -
CHANGE OF MAILING ADDRESS 2024-04-13 955 Quaye Lake Cir, 104, Wellington, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State