Search icon

PRO.SEO LLC - Florida Company Profile

Company Details

Entity Name: PRO.SEO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO.SEO 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: 20 Oct 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Mar 2017 (8 years ago)
Document Number: L10000109226
FEI/EIN Number 27-3731914

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

Mail Address: 2727 NE 15 St, FT LAUDERDALE, FL, 33304, US
Address: 2727 NE 15 St, Ft Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ERIC R Manager PO BOX 39748, FT LAUDERDALE, FL, 33339
STANDART JOHN Agent 1000 MC Nab Rd, Pompano Bch, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000104962 A PLUS LUMBER ACTIVE 2022-08-31 2027-12-31 - 2727 NE 15TH ST, FT LAUDERDALE, FL, 33304
G21000017497 MUCHOCHOS SAWMILL ACTIVE 2021-02-04 2026-12-31 - 2727 NE 15TH ST, FT LAUDERDALE, FL, 33304
G19000124230 LAUNCH CONSTRUCTION SERVICES EXPIRED 2019-11-20 2024-12-31 - 2727 NE 15 STREET, FORT LAUDERDALE, FL, 33304
G16000080300 LAUNCH INVEST EXPIRED 2016-08-03 2021-12-31 - 629 SE 5 AVE, FT LAUDERDALE, FL, 33301
G15000004080 JM FARMS EXPIRED 2015-01-12 2020-12-31 - 9000 NW 44 STREET, SUNRISE, FL, 33351
G12000020830 LAUNCH,LLC EXPIRED 2012-02-29 2017-12-31 - 1640 W OAKLND PK BLVD, 301, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-01 2727 NE 15 St, Ft Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2017-03-01 2727 NE 15 St, Ft Lauderdale, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-02 1000 MC Nab Rd, #182, Pompano Bch, FL 33069 -
LC STMNT OF AUTHORITY 2015-10-12 - -
LC AMENDMENT 2015-01-22 - -
REGISTERED AGENT NAME CHANGED 2015-01-22 STANDART, JOHN -
REINSTATEMENT 2012-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-04
AMENDED ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-05
LC Amendment 2017-03-15
ANNUAL REPORT 2017-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State