Search icon

PRO-GULF PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: PRO-GULF PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO-GULF PROPERTIES, 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: 24 Mar 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Feb 2010 (15 years ago)
Document Number: L08000030637
FEI/EIN Number 262472156

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

Address: 1211 Miramar street unit #4, CAPE CORAL, FL, 33904, US
Mail Address: 612 SW 56TH ST., CAPE CORAL, FL, 33914, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUELLER JEFFREY S Managing Member 612 SW 56TH ST., CAPE CORAL, FL, 33914
Pitkin Lorrie AManager Manager 1211 Miramar street, CAPE CORAL, FL, 33904
MUELLER JEFFREY S Agent 612 SW 56TH ST, CAPE CORAL, FL, 33914
Jeffrey S. Mueller OM 1211 Miramar street, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 1211 Miramar street unit #4, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2022-03-09 1211 Miramar street unit #4, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 612 SW 56TH ST, CAPE CORAL, FL 33914 -
LC AMENDMENT 2010-02-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State