Search icon

PROLYNKZ ENTERPRISES, LLC - Florida Company Profile

Company Details

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

PROLYNKZ ENTERPRISES, 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: 26 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: L09000103535
FEI/EIN Number 271608926

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

Address: 715 Hull Island Drive, Oakland, FL, 34787, US
Mail Address: 715 Hull Island Drive, Oakland, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Silva Paulo Auth 715 Hull Island Drive, Oakland, FL, 34787
Sean Pate Auth 715 Hull Island Drive, Oakland, FL, 34787
SIlva Paulo Agent 715 Hull Island Drive, Oakland, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 715 Hull Island Drive, Oakland, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 715 Hull Island Drive, Oakland, FL 34787 -
CHANGE OF MAILING ADDRESS 2023-04-28 715 Hull Island Drive, Oakland, FL 34787 -
REGISTERED AGENT NAME CHANGED 2020-07-03 SIlva, Paulo -
REINSTATEMENT 2020-06-25 - -
PENDING REINSTATEMENT 2012-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-06-21 - -
LC AMENDMENT 2010-01-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
AMENDED ANNUAL REPORT 2020-08-08
AMENDED ANNUAL REPORT 2020-07-03
REINSTATEMENT 2020-06-25
ADDRESS CHANGE 2010-12-14
LC Amendment 2010-06-21
LC Amendment 2010-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State