Entity Name: | PRONTO DUMPSTERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 31 May 2012 (13 years ago) |
Date of dissolution: | 31 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 May 2023 (2 years ago) |
Document Number: | L12000072777 |
FEI/EIN Number | 45-5413457 |
Address: | 2575 S. US Hwy 17-92 #172, CASSELBERRY, FL, 32707, US |
Mail Address: | 2575 S. US Hwy 17-92 #172, CASSELBERRY, FL, 32707, US |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ JOSE D | Agent | 2575 S. US Hwy 17-92 #172, CASSELBERRY, FL, 32707 |
Name | Role | Address |
---|---|---|
CRUZ JOSE D | Managing Member | 2575 S. US Hwy 17-92 #172, CASSELBERRY, FL, 32707 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000075599 | DC TRAILER REPAIRS | EXPIRED | 2018-07-10 | 2023-12-31 | No data | 1380 S CR 427 BLVD, LONGWOOD, FL, 32750 |
G18000057844 | PRONTO TRAILER REPAIRS | EXPIRED | 2018-05-10 | 2023-12-31 | No data | 1380 S CR 427 BLVD, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-31 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | 2575 S. US Hwy 17-92 #172, CASSELBERRY, FL 32707 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 2575 S. US Hwy 17-92 #172, CASSELBERRY, FL 32707 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 2575 S. US Hwy 17-92 #172, CASSELBERRY, FL 32707 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000351972 | TERMINATED | 1000000585061 | PALM BEACH | 2014-03-05 | 2034-03-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-31 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State