Search icon

PROTHERAPYPLUS, LLC - Florida Company Profile

Company Details

Entity Name: PROTHERAPYPLUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROTHERAPYPLUS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jun 2009 (16 years ago)
Document Number: L09000062802
FEI/EIN Number 270468246

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

Address: 17838 N US HWY 41, LUTZ, FL, 33549, US
Mail Address: 17838 N US HWY 41, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUPONT ERICA Managing Member 17838 N US HWY 41, LUTZ, FL, 33549
DUPONT ERICA Agent 17838 N US HWY 41, LUTZ, FL, 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000066745 PROTHERAPYPLUS CARROLLWOOD GROVE EXPIRED 2014-06-27 2019-12-31 - 19023 NORTH DALE MABRY HWY., LUTZ, FL, 33548
G14000063620 PROTHERAPYPLUS, LLC EXPIRED 2014-06-20 2019-12-31 - 19023 NORTH DALE MABRY HIGHWAY, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 17838 N US HWY 41, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2020-04-30 17838 N US HWY 41, LUTZ, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 17838 N US HWY 41, LUTZ, FL 33549 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State