Search icon

MOVE PROS LLC

Company Details

Entity Name: MOVE PROS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Mar 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L10000024625
FEI/EIN Number 272058483
Address: 4095 se 45th court, Suite 4, OCALA, FL, 34480, US
Mail Address: 4095 se 45th court, Suite 4, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
GRAY JOSHUA C Agent 3409 se 2nd st, OCALA, FL, 34471

Managing Member

Name Role Address
GRAY JOSHUA C Managing Member 3409 se 2nd st, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000040781 THE VILLAGES MOVING SERVICE EXPIRED 2013-04-29 2018-12-31 No data 4701-A SE MARICAMP ROAD, OCALA, FL, 34480
G13000006276 THE VILLAGES RELOCATION SERVICE EXPIRED 2013-01-17 2018-12-31 No data 4701-A SE MARICAMP RD, OCALA, FL, 34480
G12000056456 THE VILLAGES MOVING SERVICE EXPIRED 2012-06-11 2017-12-31 No data 4701-A SE MARICAMP RD., OCALA, FL, 34480
G10000021611 MOVE PROS EXPIRED 2010-03-08 2015-12-31 No data 3207 SE 26TH COURT, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 4095 se 45th court, Suite 4, OCALA, FL 34480 No data
CHANGE OF MAILING ADDRESS 2014-04-22 4095 se 45th court, Suite 4, OCALA, FL 34480 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 3409 se 2nd st, OCALA, FL 34471 No data

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-01-21
ANNUAL REPORT 2011-04-15
Florida Limited Liability 2010-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State