Search icon

PROLIANT REALTY LLC - Florida Company Profile

Company Details

Entity Name: PROLIANT REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROLIANT REALTY 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: 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: 28 Jan 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000013715
FEI/EIN Number 455473125

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

Address: 3550 Chessington StREET, CLERMONT, FL, 34711, US
Mail Address: 3550 Chessington StREET, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER ROBERT A Manager 3550 Chessington St, CLERMONT, FL, 34711
TURNER REBECCA Authorized Member 3550 CHESSINGTON STREET, CLERMONT, FL, 34711
TURNER ROBERT A Agent 3550 Chessington StREET, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-16 3550 Chessington StREET, CLERMONT, FL 34711 -
REINSTATEMENT 2016-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-16 3550 Chessington StREET, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2016-08-16 3550 Chessington StREET, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2016-08-16 TURNER, ROBERT A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-03-12
LC Amendment 2016-10-26
REINSTATEMENT 2016-08-16
REINSTATEMENT 2014-10-06
Florida Limited Liability 2013-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State