Entity Name: | PROMENITE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROMENITE 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: | 05 May 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L09000043304 |
FEI/EIN Number |
264796564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 224 Westminster PL, Munster, IN, 46321, US |
Mail Address: | 224 Westminster PL, Munster, IN, 46321, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETE ORLANDO, CPA, PA | Agent | 10112 Careway Spice Ave, Riverview, FL, 33578 |
VELIGANDLA LAVANYA | Managing Member | 224 Westminster PL, Munster, IN, 46321 |
VELIGANDLA ANIL K | Managing Member | 224, Munster, IN, 46321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-13 | 224 Westminster PL, Munster, IN 46321 | - |
CHANGE OF MAILING ADDRESS | 2017-04-13 | 224 Westminster PL, Munster, IN 46321 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-10 | 10112 Careway Spice Ave, Riverview, FL 33578 | - |
REINSTATEMENT | 2015-11-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-10 | PETE ORLANDO, CPA, PA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDED/RESTATED ARTICLE/NAME CHANGE | 2009-08-20 | PROMENITE LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-07-10 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-11-10 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2011-04-27 |
CORLCMMRES | 2011-01-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State