Search icon

PRO SPIRITS, LLC - Florida Company Profile

Company Details

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

PRO SPIRITS, 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: 04 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000023174
FEI/EIN Number 262251861

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

Address: 2614 TAMIAMI TRAIL NORTH, SUITE 712, NAPLES, FL, 34103, US
Mail Address: 2614 TAMIAMI TRAIL NORTH, SUITE 712, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSCEOLA OB Managing Member 2614 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103
OSCEOLA OB Agent 2614 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 2614 TAMIAMI TRAIL NORTH, SUITE 712, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 2614 TAMIAMI TRAIL NORTH, SUITE 712, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2012-01-27 2614 TAMIAMI TRAIL NORTH, SUITE 712, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2011-04-15 OSCEOLA, OB -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State