Search icon

PROSCOUTS, LLC - Florida Company Profile

Company Details

Entity Name: PROSCOUTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROSCOUTS, 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: 11 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000062765
FEI/EIN Number 273095593

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

Address: 37 NORTH ORANGE AVE., SUITE 500, ORLANDO, FL, 32801
Mail Address: 37 NORTH ORANGE AVE., SUITE 500, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAGLEY DAVID K Manager 37 N. ORANGE AVE, SUITE 500, ORLANDO, FL, 32801
CORPDIRECT AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000094335 PROSCOUTS PUBLISHING EXPIRED 2010-10-14 2015-12-31 - 37 NORTH ORANGE AVE., SUITE 500, ORLANDO, FL, 32801
G10000094338 PRO SCOUTING EXPIRED 2010-10-14 2015-12-31 - 37 NORTH ORANGE AVE., SUITE 500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-11-14 - -
REGISTERED AGENT NAME CHANGED 2018-11-14 CORPDIRECT AGENTS, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 South Pine Island Road, MIAMI, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-28
REINSTATEMENT 2018-11-14
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State