Search icon

PROMISE PROTECTION AND INVESTIGATION L.L.C. - Florida Company Profile

Company Details

Entity Name: PROMISE PROTECTION AND INVESTIGATION L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROMISE PROTECTION AND INVESTIGATION 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: 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: 19 Oct 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jul 2019 (6 years ago)
Document Number: L05000103345
FEI/EIN Number 453414251

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

Address: 1449 Merion Dr., Mount Dora, FL, 32757, US
Mail Address: 1449 Merion Dr., Mount Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROMISE GLEN A Owne 1449 Merion Dr., Mount Dora, FL, 32757
PROMISE TIFFANY A Vice President 1449 Merion Dr., Mount Dora, FL, 32757
PROMISE GLEN AOwner Agent 1449 Merion Dr., Mount Dora, FL, 32757

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-07-29 1449 Merion Dr., Mount Dora, FL 32757 -
REINSTATEMENT 2019-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-29 1449 Merion Dr., Mount Dora, FL 32757 -
CHANGE OF MAILING ADDRESS 2019-07-29 1449 Merion Dr., Mount Dora, FL 32757 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-02-26 PROMISE, GLEN A, Owner -
LC AMENDMENT AND NAME CHANGE 2011-06-13 PROMISE PROTECTION AND INVESTIGATION L.L.C. -
LC AMENDMENT AND NAME CHANGE 2007-08-29 PROMISE INVESTIGATIONS L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-07-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State