Entity Name: | PROPETUUS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROPETUUS, 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. |
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: | 16 Aug 2011 (14 years ago) |
Date of dissolution: | 30 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2024 (a year ago) |
Document Number: | L11000094033 |
FEI/EIN Number |
300698454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 315 SE Mizner Blvd, Boca Raton, FL, 33432, US |
Mail Address: | 315 SE Mizner Blvd, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weyrowski William Esq. | Auth | 315 SE Mizner Blvd, Boca Raton, FL, 33432 |
REGISTERED AGENTS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000047719 | AMERICANUNITEDHEALTH | EXPIRED | 2012-05-23 | 2017-12-31 | - | 1300 PENNSYLVANIA AVE NW, #190-633, WASHINGTON, DC, 20004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-04 | 315 SE Mizner Blvd, Suite 211, Boca Raton, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2021-05-04 | 315 SE Mizner Blvd, Suite 211, Boca Raton, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-01 | Registered Agents Inc | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-05-01 |
AMENDED ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State