Search icon

PROVEE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PROVEE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROVEE SERVICES 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: 04 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000054701
FEI/EIN Number 270199248

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

Address: 17181 Capri Drive, FT MYERS, FL, 33967, US
Mail Address: 17181 Capri Drive, FT MYERS, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
maciel kathleen Managing Member 17181 Capri Drive, FT MYERS, FL, 33967
TAXES AND PAYROLL ACCOUNTANTS Agent 825 E COWBOY WAY, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-04 TAXES AND PAYROLL ACCOUNTANTS -
REINSTATEMENT 2023-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2016-05-07 17181 Capri Drive, FT MYERS, FL 33967 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-07 17181 Capri Drive, FT MYERS, FL 33967 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 825 E COWBOY WAY, SUITE 106, LABELLE, FL 33935 -
LC AMENDMENT 2010-12-21 - -

Documents

Name Date
REINSTATEMENT 2023-04-04
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-23
AMENDED ANNUAL REPORT 2016-05-07
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-06
AMENDED ANNUAL REPORT 2014-11-02
ANNUAL REPORT 2014-03-25
REINSTATEMENT 2013-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State