Search icon

PRO SOURCE REAL ESTATE AND PROPERTY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PRO SOURCE REAL ESTATE AND PROPERTY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO SOURCE REAL ESTATE AND PROPERTY SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Feb 2012 (13 years ago)
Document Number: L12000025459
FEI/EIN Number 320148381

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1230 W. 20TH STREET, JACKSONVILLE, FL, 32209, US
Mail Address: P.O. BOX 41102, JACKSONVILLE, FL, 32203
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sutton Joyce E Manager P.O. BOX 41102, JACKSONVILLE, FL, 32203
Evans Renaldo A Manager 1230 W. 20TH STREET, JACKSONVILLE, FL, 32209
SUTTON JOYCE E Agent 1230 W. 20TH STREET, JACKSONVILLE, FL, 32209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000040438 W.I.I.N. WOMEN INVEST IN NEIGHBORHOODS EXPIRED 2019-03-28 2024-12-31 - 1230 W. 20TH STREET, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 1230 W. 20TH STREET, JACKSONVILLE, FL 32209 -
REGISTERED AGENT NAME CHANGED 2018-04-18 SUTTON, JOYCE E -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 1230 W. 20TH STREET, JACKSONVILLE, FL 32209 -

Documents

Name Date
ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-11-07
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State