Search icon

BACK OFFICE PROS, LLC

Company Details

Entity Name: BACK OFFICE PROS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Aug 2009 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L09000077525
FEI/EIN Number 270726830
Address: 1701 NE 42nd Avenue, Suite 302, Ocala, FL, 34470, US
Mail Address: 1701 NE 42nd Avenue, Suite 302, Ocala, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
WILKINSON MICHAEL W Agent 1701 NE 42nd Avenue, Ocala, FL, 34470

Manager

Name Role Address
WILKINSON MICHAEL W Manager 3019 EAST FORT KING STREET, OCALA, FL, 34470
WILKINSON DEBRA D Manager 3019 EAST FORT KING STREET, OCALA, FL, 34470
Wilkinson Kristen L Manager 3019 East Fort King Street, Ocala, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000065044 THE INTERFACE FINANCIAL GROUP EXPIRED 2013-06-27 2018-12-31 No data 1701 NE 42ND AVENUE, SUITE 302, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 1701 NE 42nd Avenue, Suite 302, Ocala, FL 34470 No data
CHANGE OF MAILING ADDRESS 2013-04-29 1701 NE 42nd Avenue, Suite 302, Ocala, FL 34470 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 1701 NE 42nd Avenue, Suite 302, Ocala, FL 34470 No data

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-19
Florida Limited Liability 2009-08-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State