Search icon

PROBATE RECOVERY SYSTEMS, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PROBATE RECOVERY SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Dec 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Jan 2021 (5 years ago)
Document Number: L06000123018
FEI/EIN Number 208124729
Address: 2401 W BAY DR, largo, FL, 33770, US
Mail Address: P.O. BOX 40, LARGO, FL, 33779, US
ZIP code: 33770
City: Largo
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1007806
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
131424
State:
ALASKA
Type:
Headquarter of
Company Number:
000-277-582
State:
ALABAMA
Type:
Headquarter of
Company Number:
0837269
State:
KENTUCKY
Type:
Headquarter of
Company Number:
359373
State:
IDAHO

Key Officers & Management

Name Role Address
Brown III Jack Manager 7560 Commerce Court, Sarasota, FL, 34243
Jack Brown Agent 7560 Commerce Court, Sarasota, FL, 34243

Form 5500 Series

Employer Identification Number (EIN):
208124729
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 2401 W BAY DR, STE 102, largo, FL 33770 -
REGISTERED AGENT NAME CHANGED 2024-01-22 Jack, Brown -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 7560 Commerce Court, Sarasota, FL 34243 -
LC STMNT OF RA/RO CHG 2021-01-14 - -
CHANGE OF MAILING ADDRESS 2009-03-20 2401 W BAY DR, STE 102, largo, FL 33770 -
CANCEL ADM DISS/REV 2007-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-29
CORLCRACHG 2021-01-14
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-29

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
106600.00
Total Face Value Of Loan:
106600.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$106,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,358.04
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $106,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State