Search icon

PROACTIVE MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PROACTIVE MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROACTIVE MANAGEMENT GROUP, 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: 19 Jun 2013 (12 years ago)
Date of dissolution: 09 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2021 (3 years ago)
Document Number: L13000088663
FEI/EIN Number 873090211

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

Address: 5011 Gate Pkwy, Jacksonville, FL, 32256, US
Mail Address: 5011 Gate Pkwy, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams JL Manager 5011 Gate Pkwy, Jacksonville, FL, 32256
Williams JL Agent 5011 Gate Pkwy, Jacksonville, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000073016 CASPER CREEK RV PARK EXPIRED 2015-07-14 2020-12-31 - 11275 US HWY 98 W,, STE 6-116, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-09 - -
REINSTATEMENT 2021-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-11 5011 Gate Pkwy, Bldg 100-100, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-11 5011 Gate Pkwy, Bldg 100-100, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2021-10-11 5011 Gate Pkwy, Bldg 100-100, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2021-10-11 Williams, JL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-09
REINSTATEMENT 2021-10-11
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-04-28
Florida Limited Liability 2013-06-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State