Search icon

HYDROPRO PROPERTY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: HYDROPRO PROPERTY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HYDROPRO PROPERTY SERVICES, 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 Apr 2010 (15 years ago)
Document Number: L10000038407
FEI/EIN Number 272323164

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

Address: 9805 Arbor Oaks Lane Apt106, BOCA RATON, FL, 33428, US
Mail Address: 9805 Arbor Oaks Lane Apt106, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Corsillo Kenneth Managing Member 9805 Arbor Oaks Lane Apt 106, Boca Raton, FL, 33428
Corsillo Kenneth Agent 9805 Arbor Oaks Lane Apt106, Boca Raton, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000033278 JONS PRESSURE CLEANING & RESTORATION EXPIRED 2010-04-14 2015-12-31 - 12919 HYLAND CIRCLE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 9805 Arbor Oaks Lane Apt106, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2022-01-26 9805 Arbor Oaks Lane Apt106, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2022-01-26 Corsillo, Kenneth -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 9805 Arbor Oaks Lane Apt106, Boca Raton, FL 33428 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-19

Date of last update: 02 May 2025

Sources: Florida Department of State