Search icon

PROUD EMPOWERMENT L.L.C. - Florida Company Profile

Company Details

Entity Name: PROUD EMPOWERMENT L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROUD EMPOWERMENT L.L.C. 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: 28 Nov 2012 (12 years ago)
Document Number: L12000149372
FEI/EIN Number 38-3903976

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

Address: 611 E. WOOLBRIGHT BLVD A203, BOYNTON BEACH, FL, 33435, US
Mail Address: 611 E. WOOLBRIGHT BLVD A203, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hawke Amanda Managing Member 611 E. WOOLBRIGHT BLVD A203, BOYNTON BEACH, FL, 33435
HAWKE Amanda Agent 611 E. WOOLBRIGHT BLVD A203, BOYNTON BEACH, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000127580 SATORI INSPIRATION ACTIVE 2022-10-11 2027-12-31 - 611 E. WOOLBRIGHT RD A203, BOYNTON BEACH, FL, 33435
G19000137510 COSMIC UNICORNS EXPIRED 2019-12-19 2024-12-31 - 7810 NW 72ND AVE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 611 E. WOOLBRIGHT BLVD A203, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2022-02-08 611 E. WOOLBRIGHT BLVD A203, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 611 E. WOOLBRIGHT BLVD A203, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT NAME CHANGED 2020-02-06 HAWKE, Amanda -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State