Search icon

PRO-NET REALTY LLC - Florida Company Profile

Company Details

Entity Name: PRO-NET REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO-NET REALTY 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: 12 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2018 (7 years ago)
Document Number: L08000087249
FEI/EIN Number 263390106

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

Address: 2225 SE SEAMIST ST, PORT ST. LUCIE, FL, 34952-6851, US
Mail Address: 2225 SE SEAMIST ST, PORT ST. LUCIE, FL, 34952, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WERDT EARL H Owner 2225 SE SEAMIST ST, PORT ST. LUCIE, FL, 34952
ProNet Realty Agent 2225 SE SEAMIST ST, PORT ST. LUCIE, FL, 349526851

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000133771 PRONET REALTY EXPIRED 2017-12-07 2022-12-31 - 1680 SW BAYSHORE BLVD. SUITE 229, PORT SAINT LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 2225 SE SEAMIST ST, PORT ST. LUCIE, FL 34952-6851 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-13 2225 SE SEAMIST ST, PORT ST. LUCIE, FL 34952-6851 -
CHANGE OF MAILING ADDRESS 2020-05-07 2225 SE SEAMIST ST, PORT ST. LUCIE, FL 34952-6851 -
REINSTATEMENT 2018-10-22 - -
REGISTERED AGENT NAME CHANGED 2018-10-22 ProNet Realty -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-10-22
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State