Search icon

PROFICIENT INVESTOR, LLC - Florida Company Profile

Company Details

Entity Name: PROFICIENT INVESTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROFICIENT INVESTOR, 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: 25 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2018 (6 years ago)
Document Number: L13000029159
FEI/EIN Number 46-2116991

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

Address: 6191 57TH COURT, VERO BEACH, FL, 32967, US
Mail Address: 6191 57TH COURT, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGEAU PIERRE Manager 6191 57TH COURT, VERO BEACH, FL, 32967
ROSS GROSSMAN, PA Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-11-08 ROSS GROSSMAN, PA -
REINSTATEMENT 2018-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-27 6191 57TH COURT, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2017-02-27 6191 57TH COURT, VERO BEACH, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 2400 N. UNIVERSITY DRIVE, SUITE 207, PEMBROKE PINES, FL 33024 -
LC RESTATED ARTICLE AND NAME CHANGE 2013-03-29 PROFICIENT INVESTOR, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-18
REINSTATEMENT 2018-11-08
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-31

Date of last update: 03 May 2025

Sources: Florida Department of State