Search icon

PROVEST COUNTRYSIDE, LLC - Florida Company Profile

Company Details

Entity Name: PROVEST COUNTRYSIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROVEST COUNTRYSIDE, 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: 02 May 2012 (13 years ago)
Date of dissolution: 24 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: L12000059204
FEI/EIN Number 455189975

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

Address: 158 Union Tpke, Hudson, NY, 12534, US
Mail Address: 158 Union Tpke`, Hudson, NY, 12534, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSTERMEIER, LTD. Managing Member 158 Union Tpke, Hudson, NY, 12534
CV HOLDINGS II, LLC Managing Member -
PROVEST PROPERTIES, LLC Agent -
PROVEST PROPERTIES, LLC Managing Member -
STOKOLS JEFF Managing Member 9 ISLAND AVENUE, SUITE 1208, MIAMI BEACH, FL, 33139
STOKOLS DARYL Managing Member 9 ISLAND AVENUE, SUITE 2014, MIAMI BEACH, FL, 33139
SALOMON MARK Manager 158 Union Tpke, Hudson, NY, 12534

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-24 - -
REINSTATEMENT 2019-11-19 - -
REGISTERED AGENT NAME CHANGED 2019-11-19 PROVEST PROPERTIES, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 158 Union Tpke, Hudson, NY 12534 -
CHANGE OF MAILING ADDRESS 2017-01-11 158 Union Tpke, Hudson, NY 12534 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-11-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State