Search icon

PROSTAR PAYROLL SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: PROSTAR PAYROLL SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROSTAR PAYROLL SERVICE, 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: 12 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2014 (11 years ago)
Document Number: L10000027713
FEI/EIN Number 272100591

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

Address: 623 Susan Dr, LAKELAND, FL, 33803, US
Mail Address: PO BOX 277, Estero, FL, 33929, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAZ JONATHAN S Manager PO BOX 2630, LAKELAND, FL, 33806
PAZ JONATHAN SOWNER Agent 623 Susan Dr, LAKELAND, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000046524 PROSTAR AG SERVICES EXPIRED 2015-05-09 2020-12-31 - PO BOX 2630, LAKELAND, FL, 33806

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-03 623 Susan Dr, LAKELAND, FL 33803 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-28 623 Susan Dr, LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-28 623 Susan Dr, LAKELAND, FL 33803 -
REINSTATEMENT 2014-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-28 PAZ, JONATHAN S, OWNER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000471244 TERMINATED 1000000476112 POLK 2013-02-13 2033-02-20 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000962004 TERMINATED 1000000420419 POLK 2012-11-28 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-08-06
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State