Search icon

PRO RESTORATION AND CONSTRUCTION, LLC

Company Details

Entity Name: PRO RESTORATION AND CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L05000023896
FEI/EIN Number 45-4793584
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

Agent

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

Manager

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC DISSOCIATION MEM 2019-08-16 No data No data
REGISTERED AGENT NAME CHANGED 2019-06-20 DANEALS, HEATHER L No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 18440 Paulson Drive, Ste A, Port Charlotte, FL 33954 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 18440 Paulson Drive, Ste A, Port Charlotte, FL 33954 No data
CHANGE OF MAILING ADDRESS 2018-03-15 18440 Paulson Drive, Ste A, Port Charlotte, FL 33954 No data
LC AMENDMENT AND NAME CHANGE 2014-10-24 PRO RESTORATION AND CONSTRUCTION, LLC No data
REINSTATEMENT 2014-09-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-10-17 No data No data

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 Feb 2025

Sources: Florida Department of State