Search icon

PROSEMBOL , LLC - Florida Company Profile

Company Details

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

PROSEMBOL , 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: 09 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: L09000117254
FEI/EIN Number 47-2079852

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

Address: 15711 Water Spring Blvd, Winter Garden, FL, 34787, US
Mail Address: 15711 Water Spring Blvd, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roman Vergel Jose G Manager 15711 Water Spring Blvd, Winter Garden, FL, 34787
Bolivar Ledezma Humarle J Manager 15711 Water Spring Blvd, Winter Garden, FL, 34787
ROMAN BOLIVAR JOSE G Manager 15711 Water Spring Blvd, Winter Garden, FL, 34787
Roman Carlos Auth 15711 Water Spring Blvd, Winter Garden, FL, 34787
VARGAS FRANK R Agent 15711 Water Spring Blvd, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 15711 Water Spring Blvd, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2024-04-27 15711 Water Spring Blvd, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 15711 Water Spring Blvd, Winter Garden, FL 34787 -
REINSTATEMENT 2010-10-04 - -
REGISTERED AGENT NAME CHANGED 2010-10-04 VARGAS, FRANK R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-07-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-11

Date of last update: 02 May 2025

Sources: Florida Department of State