Search icon

PRO GROUP REALTY AND PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: PRO GROUP REALTY AND PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO GROUP REALTY AND PROPERTY MANAGEMENT, 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: 05 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Mar 2013 (12 years ago)
Document Number: L13000018520
FEI/EIN Number 46-1991331

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

Mail Address: 625 N Tamiami Trail, VENICE, FL, 34285, US
Address: 625 Tamiami Trail N, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER MICHAEL W Managing Member 625 Tamiami Trail N, VENICE, FL, 34285
MILLER TAMMY D Manager 625 Tamiami Trail N, VENICE, FL, 34285
PARRISH JAYNE E Director 625 Tamiami Trail N, VENICE, FL, 34285
MILLER MICHAEL W Agent 625 Tamiami Trail N, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 625 Tamiami Trail N, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 625 Tamiami Trail N, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2022-04-27 625 Tamiami Trail N, VENICE, FL 34285 -
LC AMENDMENT 2013-03-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State