Search icon

PROMENITE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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