Entity Name: | PRONTO INSULATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRONTO INSULATION, 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. |
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: | 23 Mar 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L05000029022 |
FEI/EIN Number |
202561942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2110 NORTH OCEAN BLVD, 5E, FORT LAUDERDALE, FL, 33305, US |
Mail Address: | 5400 NEW HORIZONS BLVD, N AMITYVILLE, NY, 11701, US |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEYER MICHELE M | Managing Member | 5400 NEW HORIZONS BLVD, N AMITYVILLE, NY, 11701 |
GRGAS ZORAN | Managing Member | 5400 NEW HORZIONS BOULEVARD, NORTH AMITYVILLE, NY, 11701 |
LEZAJA MARIN | Managing Member | 5400 NEW HORIZONS BOULEVARD, NORTH AMITYVILLE, NY, 11701 |
MEYER MICHELE M | Agent | 5400 NEW HORIZONS BLVD, N AMITYVILLE, FL, 11701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2006-10-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-10-05 | 5400 NEW HORIZONS BLVD, N AMITYVILLE, FL 11701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-10-05 | 2110 NORTH OCEAN BLVD, 5E, FORT LAUDERDALE, FL 33305 | - |
CHANGE OF MAILING ADDRESS | 2006-10-05 | 2110 NORTH OCEAN BLVD, 5E, FORT LAUDERDALE, FL 33305 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-09-18 |
ANNUAL REPORT | 2011-01-28 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-01-23 |
ANNUAL REPORT | 2007-03-21 |
REINSTATEMENT | 2006-10-05 |
Florida Limited Liability | 2005-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State