Search icon

PROCESSCOPE LLC - Florida Company Profile

Company Details

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

PROCESSCOPE 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: 04 Nov 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jan 2015 (10 years ago)
Document Number: L10000114836
FEI/EIN Number 273859050

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

Address: 1000 EAST ATLANTIC BLVD., SUITE# 225, POMPANO BEACH, FL, 33060, US
Mail Address: 1000 EAST ATLANTIC BLVD., SUITE# 225, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARASIA SRIKUMAR Manager 4532 HIGHGATE DRIVE, DELRAY BEACH, FL, 33445
LEONCIO & ASSOCIATES, LLC. Agent -
BORTHAKUR RAJEEB Manager 900 BAY DR., UNIT 427, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 LEONCIO & ASSOCIATES LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 14331 COMMERCE WAY, MIAMI LAKES, FL 33016 -
LC AMENDMENT 2015-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 1000 EAST ATLANTIC BLVD., SUITE# 225, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2012-04-28 1000 EAST ATLANTIC BLVD., SUITE# 225, POMPANO BEACH, FL 33060 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State