Search icon

PRO- CONSTRUCTIVE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: PRO- CONSTRUCTIVE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO- CONSTRUCTIVE SOLUTIONS 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: 06 Nov 2013 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000156026
FEI/EIN Number 35-2488200

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

Address: 1518 N Scenic Hwy, Lake Wales, FL, 33853, US
Mail Address: P.O.Box 7, Lake Wales, FL, 33858, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAKE DONALD J President P.O.Box 7, Lake Wales, FL, 33858
DAKE JOSEPH A Managing Member P.O.Box 7, Lake Wales, FL, 33858
Cole Josh Membe Member P.O.Box 7, Lake Wales, FL, 33858
McKee Randy Member P.O.Box 7, Lake Wales, FL, 33859
DAKE DONALD J Agent 1518 N Scenic Hwy, Lake Wales, FL, 33853

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-20 1518 N Scenic Hwy, Lake Wales, FL 33853 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 1518 N Scenic Hwy, Lake Wales, FL 33853 -
CHANGE OF MAILING ADDRESS 2016-04-07 1518 N Scenic Hwy, Lake Wales, FL 33853 -
REINSTATEMENT 2015-02-05 - -
REGISTERED AGENT NAME CHANGED 2015-02-05 DAKE, DONALD J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-05-20
ANNUAL REPORT 2016-04-07
REINSTATEMENT 2015-02-05
Florida Limited Liability 2013-11-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State