Search icon

PRONETICS LLC - Florida Company Profile

Company Details

Entity Name: PRONETICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRONETICS 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: 11 Apr 2012 (13 years ago)
Document Number: L12000049935
FEI/EIN Number 45-5053406

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

Address: 532 BEACH BUM BLVD, DAYTONA BEACH, FL, 32124-3795, US
Mail Address: 532 BEACH BUM BLVD, DAYTONA BEACH, FL, 32124-3795, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALZER JOHN F Manager 532 BEACH BUM BLVD, DAYTONA BEACH, FL, 321243795
SALZER REBECCA M Manager 532 BEACH BUM BLVD, DAYTONA BEACH, FL, 321243795
SALZER REBECCA M Secretary 532 BEACH BUM BLVD, DAYTONA BEACH, FL, 321243795
Salzer John Agent 532 BEACH BUM BLVD, DAYTONA BEACH, FL, 321243795

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000037806 NET PRO MOBILE EXPIRED 2012-04-20 2017-12-31 - 1230 WRIGHT CIRCLE, #107, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 532 BEACH BUM BLVD, DAYTONA BEACH, FL 32124-3795 -
CHANGE OF MAILING ADDRESS 2024-02-05 532 BEACH BUM BLVD, DAYTONA BEACH, FL 32124-3795 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 532 BEACH BUM BLVD, DAYTONA BEACH, FL 32124-3795 -
REGISTERED AGENT NAME CHANGED 2013-04-26 Salzer, John -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State