Search icon

PROTEINZ, LLC - Florida Company Profile

Company Details

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

PROTEINZ, 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: 14 Jun 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Mar 2014 (11 years ago)
Document Number: L10000062989
FEI/EIN Number 272927212

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

Address: 11178 LONGLEAF WOODS DRIVE, ORLANDO, FL, 32832, US
Mail Address: 11178 LONGLEAF WOODS DRIVE, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Delgado Adriana Managing Member 11178 LONGLEAF WOODS DRIVE, ORLANDO, FL, 32832
Delgado Adriana Manager 11178 LONGLEAF WOODS DRIVE, ORLANDO, FL, 32832
SILVAS FINANCIAL SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000120543 C&B INTERNATIONAL TRADING GROUP EXPIRED 2017-11-01 2022-12-31 - 9610 TOWN PARC CIR N, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-13 11178 LONGLEAF WOODS DRIVE, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2021-03-13 11178 LONGLEAF WOODS DRIVE, ORLANDO, FL 32832 -
REGISTERED AGENT NAME CHANGED 2018-03-04 SILVAS FINANCIAL SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-03-04 5220 S UNIVERSITY DR, STE C-102, DAVIE, FL 33328 -
LC NAME CHANGE 2014-03-03 PROTEINZ, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State