Search icon

PRO FILES BACKSTAGE, LLC - Florida Company Profile

Company Details

Entity Name: PRO FILES BACKSTAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO FILES BACKSTAGE, 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: 11 Sep 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 May 2019 (6 years ago)
Document Number: L07000092789
FEI/EIN Number 260875584

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

Address: 2323 Del Prado Blvd, CAPE CORAL, FL, 33990, US
Mail Address: 2323 Del Prado Blvd, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pinto TRACI L Managing Member 2323 del prado blvd s, CAPE CORAL, FL, 33990
MCCLURE AMI M Managing Member 2122 SE 18TH PLACE, CAPE CORAL, FL, 33990
Pinto TRACI L Agent 2125 SE 18th Ave, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-31 Pinto, TRACI L -
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 2323 Del Prado Blvd, 6B, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2020-03-03 2323 Del Prado Blvd, 6B, CAPE CORAL, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 2125 SE 18th Ave, CAPE CORAL, FL 33990 -
LC NAME CHANGE 2019-05-06 PRO FILES BACKSTAGE, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-07-15
LC Name Change 2019-05-06
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State