Search icon

PROCHILD ELDER SQUARE ROOT 2, LLC - Florida Company Profile

Company Details

Entity Name: PROCHILD ELDER SQUARE ROOT 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROCHILD ELDER SQUARE ROOT 2, 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: 02 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000033654
FEI/EIN Number 262353589

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

Address: 3471 N. FEDERAL HWY, SUITE 309, FT. LAUDERDALE, FL, 33306
Mail Address: 3471 N. FEDERAL HWY, SUITE 309, FT. LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REITMAN HAROLD S Managing Member 3471 N. FEDERAL HWY, FT. LAUDERDALE, FL, 33306
Reitman Harold S Agent 3471 N. FEDERAL HWY, FT. LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-07 Reitman, Harold S -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 3471 N. FEDERAL HWY, SUITE 309, FT. LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2013-01-24 3471 N. FEDERAL HWY, SUITE 309, FT. LAUDERDALE, FL 33306 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 3471 N. FEDERAL HWY, SUITE 309, FT. LAUDERDALE, FL 33306 -
LC AMENDMENT 2008-05-27 - -

Documents

Name Date
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State