Search icon

PRONTO DUMPSTERS LLC

Company Details

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

Agent

Name Role Address
CRUZ JOSE D Agent 2575 S. US Hwy 17-92 #172, CASSELBERRY, FL, 32707

Managing Member

Name Role Address
CRUZ JOSE D Managing Member 2575 S. US Hwy 17-92 #172, CASSELBERRY, FL, 32707

Fictitious Names

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

Events

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

Debts

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

Documents

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