Search icon

PROSOUTH BUILDERS LLC - Florida Company Profile

Company Details

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

PROSOUTH BUILDERS 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: 06 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2023 (a year ago)
Document Number: L13000169365
FEI/EIN Number 59-1325181

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

Address: 755 Grand Blvd STE B-105, PMB 238, MIRAMAR BEACH, FL, 32550, US
Mail Address: 755 Grand Blvd STE B-105, PMB 238, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELHAM JOHN S Managing Member 755 Grand Blvd STE B-105, MIRAMAR BEACH, FL, 32550
PELHAM JOHN S Agent 755 Grand Blvd STE B-105, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-18 755 Grand Blvd STE B-105, PMB 238, MIRAMAR BEACH, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-18 755 Grand Blvd STE B-105, PMB 238, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2021-04-18 755 Grand Blvd STE B-105, PMB 238, MIRAMAR BEACH, FL 32550 -
REINSTATEMENT 2017-02-07 - -
REGISTERED AGENT NAME CHANGED 2017-02-07 PELHAM, JOHN S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-10-31
REINSTATEMENT 2022-12-04
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-02-07
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State