Search icon

PROACTIVE INFORMATION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PROACTIVE INFORMATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROACTIVE INFORMATION SERVICES, 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: 21 Oct 2005 (20 years ago)
Date of dissolution: 11 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2020 (5 years ago)
Document Number: L05000104018
FEI/EIN Number 203678685

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

Address: 851 S State Road 434, Suite 1070-344, Altamonte Springs, FL, 32714, US
Mail Address: 851 S State Road 434, Suite 1070-344, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYAND ERIK Managing Member 851 S State Road 434, Altamonte Springs, FL, 32714
WYAND ERIK Agent 851 S State Road 434, Altamonte Springs, FL, 32714
WYAND STEPHANIE Managing Member 851 S State Road 434, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-06 851 S State Road 434, Suite 1070-344, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2015-01-06 851 S State Road 434, Suite 1070-344, Altamonte Springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-06 851 S State Road 434, Suite 1070-344, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2006-10-11 WYAND, ERIK -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-11
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-02-05
ANNUAL REPORT 2011-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State