Search icon

PROPETUUS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Weyrowski William Esq. Auth 315 SE Mizner Blvd, Boca Raton, FL, 33432
REGISTERED AGENTS INC Agent -

Fictitious Names

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

Events

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 -

Documents

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