Search icon

PROCORE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PROCORE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROCORE SERVICES 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: 09 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000067955
FEI/EIN Number 462733062

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

Address: 2350 MARYLAND AVE., TITUSVILLE, FL, 32796, US
Mail Address: 2350 MARYLAND AVE., TITUSVILLE, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL JUSTIN Managing Member 2350 MARYLAND AVE., TITUSVILLE, FL, 32796
HILL JUSTIN Agent 2350 MARYLAND AVE., TITUSVILLE, FL, 32796

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000114356 BREVARD TREE & LANDSCAPE EXPIRED 2016-10-20 2021-12-31 - 2350 MARYLAND AVE., TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2015-08-13 PROCORE SERVICES LLC -
LC NAME CHANGE 2014-08-22 MOTO ZONE LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-28
LC Name Change 2015-08-13
ANNUAL REPORT 2015-04-18
LC Name Change 2014-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State