Search icon

PRO-STYLE DYNAMIC BOOTCAMP, LLC - Florida Company Profile

Company Details

Entity Name: PRO-STYLE DYNAMIC BOOTCAMP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO-STYLE DYNAMIC BOOTCAMP, 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: 28 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: L13000013989
FEI/EIN Number 46-2943752

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

Address: 8571 nw 36th st apt 206, Sunrise, FL, 33351, US
Mail Address: 8571 nw 36th st, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Francis Damion K Manager 8571 nw 36th st, Sunrise, FL, 33351
FRANCIS DAMION Agent 8571 nw 36th st, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 8571 nw 36th st, Apt 206, Sunrise, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 8571 nw 36th st apt 206, United States, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2018-04-30 8571 nw 36th st apt 206, United States, Sunrise, FL 33351 -
REGISTERED AGENT NAME CHANGED 2015-10-25 FRANCIS, DAMION -
REINSTATEMENT 2015-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-10-07 - -
LC AMENDMENT 2013-09-20 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-09-22
REINSTATEMENT 2021-01-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-10-25
LC Amendment 2014-10-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State