Search icon

PROFESSIONAL GUARDIANS, LLC - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL GUARDIANS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROFESSIONAL GUARDIANS, 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: 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: 07 Mar 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Aug 2019 (6 years ago)
Document Number: L07000025816
FEI/EIN Number 26-3344915

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

Address: 333 AVENUE I, SE, WINTER HAVEN, FL, 33880, US
Mail Address: P.O. BOX 1000, WINTER HAVEN, FL, 33882, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVIVO PEGGY Managing Member POST OFFICE BOX 1000, WINTER HAVEN, FL, 33882
DEVIVO PEGGY Agent 333 AVENUE I, SE, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-08-19 - -
REGISTERED AGENT NAME CHANGED 2019-08-19 DEVIVO, PEGGY -
REGISTERED AGENT ADDRESS CHANGED 2019-08-19 333 AVENUE I, SE, WINTER HAVEN, FL 33880 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-28 333 AVENUE I, SE, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2010-05-01 333 AVENUE I, SE, WINTER HAVEN, FL 33880 -
CONVERSION 2007-03-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000016828. CONVERSION NUMBER 500000063515

Court Cases

Title Case Number Docket Date Status
PEGGY DEVIVO. OF PROFESSIONAL GUARDIANS, LLC VS RALPH W. THOMAS, ET AL 2D2022-0754 2022-03-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021-CA-003251

Parties

Name PEGGY DEVIVO
Role Petitioner
Status Active
Representations KEITH D. MILLER, ESQ.
Name PROFESSIONAL GUARDIANS, LLC
Role Petitioner
Status Active
Name WORLD MISSIONARY EVANGELISM, INC.
Role Respondent
Status Active
Name RALPH W. THOMAS
Role Respondent
Status Active
Representations JAMES C. MC CLENDON, I I, ESQ., LORNE O. LIECHTY, ESQ., SAM BOONE, JR., ESQ., HANK B. CAMPBELL, ESQ.
Name KELLY WALKER
Role Respondent
Status Active
Name AFRICA INLAND MISSION, INC.
Role Respondent
Status Active
Name KEVIN THOMAS
Role Respondent
Status Active
Name N/K/A ONE MISSION SOCIETY USA, INC.
Role Respondent
Status Active
Name KIMBERLY THOMAS
Role Respondent
Status Active
Name TRUST AGREEMENT OF JOSEPH THOMAS
Role Respondent
Status Active
Name FBO NAZARENE WORLD MISSION SOCIETY
Role Respondent
Status Active
Name HIGHLAND PARK CHURCH OF THE NAZARENE, INC.
Role Respondent
Status Active
Name O.M.S. INTERNATIONAL, INC.
Role Respondent
Status Active
Name TRANS WORLD RADIO, INC.
Role Respondent
Status Active
Name FOOD FOR THE HUNGRY
Role Respondent
Status Active
Name TRINITY COLLEGE OF FLORIDA, INC.
Role Respondent
Status Active
Name HONORABLE DANA Y. MOORE
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of AFRICA INLAND MISSION, INC.
Docket Date 2022-06-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-05-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ BLACK, ROTHSTEIN-YOUAKIM, and LABRIT
Docket Date 2022-05-26
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ Upon consideration of petitioner's status report informing this court that the trialcourt has vacated the order sought to be reviewed, the petition for writ of certiorari isdismissed.
Docket Date 2022-05-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MAY 12, 2022 ORDER
On Behalf Of PEGGY DEVIVO
Docket Date 2022-05-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PEGGY DEVIVO
Docket Date 2022-05-12
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Upon consideration of the status report filed by petitioner on May 12, 2022,petitioner shall show cause with 15 days why this proceeding should not be dismissedas moot.
Docket Date 2022-04-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' motion for extension of time to serve the response is granted. Theresponse shall be served by May 25, 2022.
Docket Date 2022-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT, TRANS WORLD RADIO, INC.'S, UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of RALPH W. THOMAS
Docket Date 2022-03-24
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-09
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PEGGY DEVIVO
Docket Date 2022-03-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PEGGY DEVIVO
Docket Date 2022-03-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JAMES DONALD BEATY, JR. VS PEGGY DE VIVO AND PROFESSIONAL GUARDIANS, LLC, ET LA 2D2019-2650 2019-07-12 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2019CP0002060000XX

Parties

Name JAMES DONALD BEATY, JR.
Role Petitioner
Status Active
Representations KEITH D. MILLER, ESQ., BRIAN M. O' CONNELL, ESQ., ASHLEY N. CRISPIN ACKAL, ESQ.
Name WELLS FARGO BANK N A
Role Respondent
Status Active
Name PEGGY DE VIVO
Role Respondent
Status Active
Representations CINDY LAQUIRDARA, ESQ, MARK J. RAGUSA, ESQ., KYLE J. BELZ, ESQ., R. BLAKE SMITH, ESQ., KEVIN R. ALBAUM, ESQ., MICHAEL SWAN, ESQ., DEBRA L. BOJE, ESQ., ROBERT DALE NOLL, Jr., ESQ.
Name PROFESSIONAL GUARDIANS, LLC
Role Respondent
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The petitioner's notice of voluntary dismissal is accepted, and this petition is dismissed.
Docket Date 2019-07-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMES DONALD BEATY, JR.
Docket Date 2019-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-15
Type Order
Subtype Order to Travel Together
Description travel together
Docket Date 2019-07-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of JAMES DONALD BEATY, JR.
Docket Date 2019-07-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JAMES DONALD BEATY, JR.
Docket Date 2019-07-12
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JAMES DONALD BEATY, JR.

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-17
CORLCRACHG 2019-08-19
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State