Search icon

PRONTO COURIER SERVICE LLC - Florida Company Profile

Company Details

Entity Name: PRONTO COURIER SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRONTO COURIER SERVICE 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: 31 Aug 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000085821
FEI/EIN Number 205467174

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

Address: 203 BRITTANY AVE, PORT ORANGE, FL, 32127, US
Mail Address: 203 BRITTANY AVENUE, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ALBERTO Managing Member 203 BRITTANY AVE, PORT ORANGE, FL, 32127
GONZALEZ ALBERTO Agent 203 BRITTANY AVENUE, PORT ORANGE, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000012447 DAYTONA COURIER EXPIRED 2014-02-04 2019-12-31 - 203 BRITTANY AVE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-09 203 BRITTANY AVE, PORT ORANGE, FL 32127 -

Documents

Name Date
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State