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. |
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 |
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 |
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 | - |
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