Search icon

PROXEME LLC - Florida Company Profile

Company Details

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

PROXEME 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: 24 May 2013 (12 years ago)
Document Number: L13000076842
FEI/EIN Number 46-2899802

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

Address: 335 N Magnolia Ave, 1716, Orlando, FL, 32801, US
Mail Address: 335 N Magnolia Ave, 1716, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS TRAVIS Managing Member 2641 DANIELLE DRIVE, OVIEDO, FL, 32765
Brooks Travis A Agent 335 N Magnolia Ave, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000137251 SENSARIE EXPIRED 2017-12-15 2022-12-31 - 322 E CENTRAL BLVD UNIT 713, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 335 N Magnolia Ave, 1716, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2023-04-13 335 N Magnolia Ave, 1716, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2023-04-13 Brooks, Travis Alan -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 335 N Magnolia Ave, 1716, Orlando, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State