Search icon

PROGRESSIVE CAPITAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PROGRESSIVE CAPITAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROGRESSIVE CAPITAL GROUP, 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: 06 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2023 (2 years ago)
Document Number: L07000121585
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 400 N. New York Avenue, Suite 101, Winter Park, FL, 32789, US
Address: 400 N. New York Avnue, Suite 101, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREER RUSSELL A Managing Member 400 N. New York Avenue, Winter Park, FL, 32789
GREER RUSSELL A Agent 400 N. New York Avenue, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-14 400 N. New York Avenue, Suite 101, Winter Park, FL 32789 -
REINSTATEMENT 2015-05-14 - -
CHANGE OF MAILING ADDRESS 2015-05-14 400 N. New York Avnue, Suite 101, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2015-05-14 GREER, RUSSELL A -
CHANGE OF PRINCIPAL ADDRESS 2015-05-14 400 N. New York Avnue, Suite 101, Winter Park, FL 32789 -
PENDING REINSTATEMENT 2011-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-10-23
REINSTATEMENT 2022-02-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-04-05
REINSTATEMENT 2015-05-14
ANNUAL REPORT 2008-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State