Search icon

PROGER LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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