Search icon

PRO REO BROKERS LLC - Florida Company Profile

Company Details

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

PRO REO BROKERS 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: 18 Nov 2010 (14 years ago)
Date of dissolution: 09 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2023 (2 years ago)
Document Number: L10000119841
FEI/EIN Number 383824285

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

Address: 720 SE 41ST AVENUE, OCALA, FL, 34471, US
Mail Address: 720 SE 41ST AVENUE, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHRADER MICHAEL C Manager 720 SE 41ST AVENUE, OCALA, FL, 34471
SHRADER MICHAEL CSr. Agent 720 SE 41ST AVENUE, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000128911 DREAM HOME REAL ESTATE EXPIRED 2015-12-21 2020-12-31 - 1701 SE FT KING ST, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-09 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 720 SE 41ST AVENUE, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 720 SE 41ST AVENUE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2021-01-15 720 SE 41ST AVENUE, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2018-04-02 SHRADER, MICHAEL CHARLES, Sr. -
LC STMNT OF RA/RO CHG 2015-12-14 - -
LC AMENDMENT 2011-02-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-09
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
CORLCRACHG 2015-12-14
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State