Search icon

PROWESS1, LLC - Florida Company Profile

Company Details

Entity Name: PROWESS1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROWESS1, 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: 04 May 2012 (13 years ago)
Date of dissolution: 25 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: L12000060258
FEI/EIN Number 45-5226449

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

Mail Address: 14212 W. Newberry Rd., Newberry, FL, 32669, US
Address: 4566 NW 5th Blvd., GAINESVILLE, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTH CHRISTOPHER Managing Member 25170 NW 140TH LANE, HIGH SPRINGS, FL, 32643
MCDANIEL KRIS C Managing Member 10914 SW 14th Lane, GAINESVILLE, FL, 32607
Lariz-McDaniel Amanda J Secretary 10914 SW 14th Ln, Gainesville, FL, 32607
McDaniel Kristopher C Agent 10914 SW 14th Ln, Gainesville, FL, 32607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-25 - -
CHANGE OF MAILING ADDRESS 2022-02-25 4566 NW 5th Blvd., STE E, GAINESVILLE, FL 32609 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 10914 SW 14th Ln, Gainesville, FL 32607 -
REGISTERED AGENT NAME CHANGED 2020-01-21 McDaniel, Kristopher Craig -
CHANGE OF PRINCIPAL ADDRESS 2013-02-20 4566 NW 5th Blvd., STE E, GAINESVILLE, FL 32609 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-25
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State