Entity Name: | PROGER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROGER 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. |
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: | 26 Mar 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000029432 |
FEI/EIN Number |
800375604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 457 SW 5TH AVE, FORT LAUDERDALE, FL, 33315, US |
Mail Address: | 457 SW 5TH AVE, FORT LAUDERDALE, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIOMMONI FRANCO | Manager | 457 SW 5TH AVE, FORT LAUDERDALE, FL, 33315 |
GIOMMONI ENRICO | Manager | 457 SW 5TH AVE, FORT LAUDERDALE, FL, 33315 |
GIOMMONI STEFANIA | Manager | 457 SW 5TH AVE, FORT LAUDERDALE, FL, 33315 |
GIOMMONI MARIO r | Manager | 457 SW 5TH AVE, FORT LAUDERDALE, FL, 33315 |
GIOMMONI FRANCO | Agent | 457 SW 5TH AVE, FORT LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-18 | 457 SW 5TH AVE, FORT LAUDERDALE, FL 33315 | - |
CHANGE OF MAILING ADDRESS | 2020-03-18 | 457 SW 5TH AVE, FORT LAUDERDALE, FL 33315 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-18 | 457 SW 5TH AVE, FORT LAUDERDALE, FL 33315 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State