Search icon

PRO FOOTBALL BEST BETS, LLC - Florida Company Profile

Company Details

Entity Name: PRO FOOTBALL BEST BETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO FOOTBALL BEST BETS, 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: 03 Sep 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000085341
FEI/EIN Number 800472886

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

Address: 23811 MERANO CT, BONITA SPRINGS, FL, 34134, US
Mail Address: 23811 MERANO CT, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY SANCHEZ TESSA P Managing Member 23811 MERANO CT, BONITA SPRINGS, FL, 34134
ROSENBERG DAVID H Agent 1626 RINGLING BLVD., 5TH FLOOR, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000118533 THE GENIE REPORT EXPIRED 2012-12-10 2017-12-31 - 4700 VIA TERAMO, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-30 23811 MERANO CT, #201, BONITA SPRINGS, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 23811 MERANO CT, #201, BONITA SPRINGS, FL 34134 -
LC VOLUNTARY DISSOLUTION 2013-07-23 - -
LC AMENDMENT 2013-07-23 - -
REINSTATEMENT 2012-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-02-03 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
LC Voluntary Dissolution 2013-07-23
ANNUAL REPORT 2013-04-12
REINSTATEMENT 2012-09-27
LC Amendment 2010-02-03
Florida Limited Liability 2009-09-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State