Search icon

PRO RESTORATION AND CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: PRO RESTORATION AND CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO RESTORATION AND CONSTRUCTION, 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: 09 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000023896
FEI/EIN Number 45-4793584

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

Address: 18440 Paulson Drive, Ste A, Port Charlotte, FL, 33954, US
Mail Address: 18440 Paulson Drive, Ste A, Port Charlotte, FL, 33954, US
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANEALS HEATHER L Manager 18440 Paulson Drive, Port Charlotte, FL, 33954
DANEALS HEATHER L Agent 18440 Paulson Drive, Port Charlotte, FL, 33954

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2019-08-16 - -
REGISTERED AGENT NAME CHANGED 2019-06-20 DANEALS, HEATHER L -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 18440 Paulson Drive, Ste A, Port Charlotte, FL 33954 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 18440 Paulson Drive, Ste A, Port Charlotte, FL 33954 -
CHANGE OF MAILING ADDRESS 2018-03-15 18440 Paulson Drive, Ste A, Port Charlotte, FL 33954 -
LC AMENDMENT AND NAME CHANGE 2014-10-24 PRO RESTORATION AND CONSTRUCTION, LLC -
REINSTATEMENT 2014-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-17 - -

Documents

Name Date
CORLCDSMEM 2019-08-16
AMENDED ANNUAL REPORT 2019-08-09
AMENDED ANNUAL REPORT 2019-06-20
AMENDED ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-26
LC Amendment and Name Change 2014-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State