Search icon

PROBALANCE, LLC

Company Details

Entity Name: PROBALANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Mar 2011 (14 years ago)
Date of dissolution: 17 Apr 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Apr 2013 (12 years ago)
Document Number: L11000036388
FEI/EIN Number 364693671
Address: 11450 46th St N, Suite 110, Clearwater, FL, 33762, US
Mail Address: 11450 46th St N, Suite 110, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MAXEY LAW OFFICES, PLLC Agent 15500 ROOSEVELT BOULEVARD, CLEARWATER, FL, 33760

Manager

Name Role Address
KRAL ROBERT Manager 11450 46th St N, Suite 110, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
MERGER 2013-04-17 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS PROBALANCE, INC.. MERGER NUMBER 700000130877
CHANGE OF PRINCIPAL ADDRESS 2013-03-12 11450 46th St N, Suite 110, Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2013-03-12 11450 46th St N, Suite 110, Clearwater, FL 33762 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000781370 LAPSED 1000000399530 PINELLAS 2012-10-15 2022-10-25 $ 1,041.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000781362 ACTIVE 1000000399529 PINELLAS 2012-10-15 2032-10-25 $ 7,050.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Reg. Agent Resignation 2014-07-09
Merger 2013-04-17
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-05-01
Florida Limited Liability 2011-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State