Search icon

PRO TECH HOME AUTOMATION LLC - Florida Company Profile

Company Details

Entity Name: PRO TECH HOME AUTOMATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO TECH HOME AUTOMATION 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: 07 Apr 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000037582
FEI/EIN Number 272321038

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

Address: 5318 Bywood ST, Lehigh Acres, FL, 33971, US
Mail Address: 5318 Bywood ST, Lehigh Acres, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS THOMAS J Managing Member 5318 Bywood ST, Lehigh Acres, FL, 33971
Jenkins Thomas J Agent 5318 Bywood ST, Lehigh Acres, FL, 33971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 5318 Bywood ST, Lehigh Acres, FL 33971 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 5318 Bywood ST, Lehigh Acres, FL 33971 -
CHANGE OF MAILING ADDRESS 2015-04-21 5318 Bywood ST, Lehigh Acres, FL 33971 -
REGISTERED AGENT NAME CHANGED 2015-04-21 Jenkins, Thomas J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000532539 ACTIVE 1000001006701 LEE 2024-08-15 2044-08-21 $ 5,633.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J22000311920 ACTIVE 1000000926065 LEE 2022-06-14 2042-06-29 $ 3,940.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000819191 TERMINATED 1000000850829 LEE 2019-12-10 2039-12-18 $ 39,610.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000211738 TERMINATED 1000000818772 LEE 2019-03-11 2039-03-20 $ 2,655.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000601702 TERMINATED 1000000720810 LEE 2016-08-29 2036-09-09 $ 4,375.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15001074786 TERMINATED 1000000697277 LEE 2015-10-20 2035-12-04 $ 1,113.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-05-01
LC Amendment 2015-04-27
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-03-21
Florida Limited Liability 2010-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State