Search icon

PROJECS LLC - Florida Company Profile

Headquarter

Company Details

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

PROJECS 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: 31 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: L14000000019
FEI/EIN Number 46-4488232

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

Mail Address: 390 N ORANGE AVE STE 2300, ORLANDO, FL, 32801, US
Address: 390 N Orange Avenue, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PROJECS LLC, NEW YORK 6650586 NEW YORK

Key Officers & Management

Name Role Address
BESHR AHMED M Auth 390 N ORANGE AVE, STE 2300, ORLANDO, FL, 32801
ABDELMESSIH MARC A Auth 390 N ORANGE AVE, STE 2300, ORLANDO, FL, 32801
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-03-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 1840 SW 22ND ST., 4TH FLOOR, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-05 390 N Orange Avenue, SUITE 2300, ORLANDO, FL 32801 -
REINSTATEMENT 2020-10-05 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 Registered Agents Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2017-02-07 - -
CHANGE OF MAILING ADDRESS 2014-11-18 390 N Orange Avenue, SUITE 2300, ORLANDO, FL 32801 -
LC AMENDMENT 2014-11-18 - -
LC DISSOCIATION MEM 2014-10-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Amendment 2024-03-27
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State