Search icon

PROGRESSIVE HME SOLUTIONS, LLC

Company Details

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

Agent

Name Role Address
DE LANOY TONI M Agent 8596 ORANGE AVE, PENSACOLA, FL, 32534

Manager

Name Role Address
DODDS MICAH A Manager 9375 US HWY 19N SUITE # C, PINELLAS PARK, FL, 33782

Events

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

Debts

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

Documents

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