Entity Name: | REAL ESTATE PROVEN PROFITS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REAL ESTATE PROVEN PROFITS, 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. |
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: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L10000037588 |
FEI/EIN Number |
272326477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7563 Philips Hwy, JACKSONVILLE, FL, 32256, US |
Mail Address: | 7563 Philips Hwy, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McKillop Law Firm | Agent | 1800 Second Street, Sarasota, FL, 34236 |
SIFAKIS ALEXANDER E | Managing Member | 7563 Philips Hwy, JACKSONVILLE, FL, 32256 |
COHEN GREGORY M | Managing Member | 7563 Philips Hwy, JACKSONVILLE, FL, 32256 |
RIGEL ADAM R | Managing Member | 7563 Philips Hwy, JACKSONVILLE, FL, 32256 |
Eiseman Adam | Managing Member | 7563 Philips Hwy, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 7563 Philips Hwy, Ste 705, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 7563 Philips Hwy, Ste 705, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-02 | McKillop Law Firm | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-02 | 1800 Second Street, Suite 705, Sarasota, FL 34236 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-02-28 |
Florida Limited Liability | 2010-04-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State