Entity Name: | PROGRESSIVE HME SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Mar 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | L11000028517 |
FEI/EIN Number | 451054052 |
Address: | 9375 US HWY 19N, SUITE #C, PINELLAS PARK, FL, 33782 |
Mail Address: | 9375 US HWY 19N, SUITE #C, PINELLAS PARK, FL, 33782 |
ZIP code: | 33782 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LANOY TONI M | Agent | 8596 ORANGE AVE, PENSACOLA, FL, 32534 |
Name | Role | Address |
---|---|---|
DODDS MICAH A | Manager | 9375 US HWY 19N SUITE # C, PINELLAS PARK, FL, 33782 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-05 | DE LANOY, TONI M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-05 | 8596 ORANGE AVE, SUITE #C, PENSACOLA, FL 32534 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000630540 | LAPSED | 1000000620071 | PINELLAS | 2014-04-28 | 2024-05-09 | $ 1,236.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J12000885221 | LAPSED | 1000000381787 | PINELLAS | 2012-11-20 | 2022-11-28 | $ 406.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
Reg. Agent Resignation | 2012-03-19 |
ANNUAL REPORT | 2012-01-05 |
Reg. Agent Resignation | 2011-09-27 |
Florida Limited Liability | 2011-03-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State