Search icon

THE PROPOSAL INSTITUTE LLC - Florida Company Profile

Company Details

Entity Name: THE PROPOSAL INSTITUTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PROPOSAL INSTITUTE 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: 14 Apr 2008 (17 years ago)
Date of dissolution: 27 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: L08000037541
FEI/EIN Number 371568166

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

Address: 3044 Longbrooke Way, Clearwater, FL, 33760, US
Mail Address: 3044 Longbrooke Way, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS ROBERT J Managing Member 3044 Longbrooke Way, Clearwater, FL, 33760
ELLIS SUZZETTE C Managing Member 3044 Longbrooke Way, Clearwater, FL, 33760
ELLIS ROBERT J Agent 3044 Longbrooke Way, Clearwater, FL, 33760

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-22 3044 Longbrooke Way, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2018-04-22 3044 Longbrooke Way, Clearwater, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-22 3044 Longbrooke Way, Clearwater, FL 33760 -
REGISTERED AGENT NAME CHANGED 2015-04-14 ELLIS, ROBERT J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-27
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State