Search icon

FLORIDA PRO FAB, LLC - Florida Company Profile

Company Details

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

FLORIDA PRO FAB, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jul 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Jun 2024 (9 months ago)
Document Number: L12000093292
FEI/EIN Number 46-0634890

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

Address: 18950 Creek Bridge Court, Alva, FL, 33920, US
Mail Address: 18950 Creek Bridge Court, Alva, FL, 33920, US
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS DAVID Managing Member 4611 CUMMINS COURT, FORT MYERS, FL, 33905
JONES WILLIAM A Managing Member 18950 Creek Bridge Court, Alva, FL, 33920
JONES WILLIAM A Agent 18950 Creek Bridge Court, Alva, FL, 33920

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-06-11 - -
REGISTERED AGENT NAME CHANGED 2024-06-11 JONES, WILLIAM A -
REGISTERED AGENT ADDRESS CHANGED 2024-06-11 18950 Creek Bridge Court, Alva, FL 33920 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 18950 Creek Bridge Court, Alva, FL 33920 -
CHANGE OF MAILING ADDRESS 2022-02-28 18950 Creek Bridge Court, Alva, FL 33920 -
LC NAME CHANGE 2017-03-31 FLORIDA PRO FAB, LLC -

Documents

Name Date
CORLCRACHG 2024-06-11
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-06
LC Name Change 2017-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State