Search icon

PROFESSIONAL BUSINESS RESOURCE OF SOUTHWEST FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL BUSINESS RESOURCE OF SOUTHWEST FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROFESSIONAL BUSINESS RESOURCE OF SOUTHWEST FLORIDA, 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: 26 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 May 2018 (7 years ago)
Document Number: L14000000180
FEI/EIN Number 46-4593827

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

Address: 22050 Spring Mill Ct, Estero, FL, 33928, US
Mail Address: 22050 Spring Mill Ct, Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ruthsatz Craig j Manager 22050 Spring Mill Ct, Estero, FL, 33928
JONES SUE A Manager 3409 DEL PRADO BLVD S., CAPE CORAL, FL, 33904
Wilson Leland W Manager 12600 World Plaza Ln #63, Fort Myers, FL, 33907
DENALI LAW GROUP PA Agent 12600 World Plaza Ln, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-14 22050 Spring Mill Ct, Estero, FL 33928 -
REGISTERED AGENT NAME CHANGED 2022-02-14 DENALI LAW GROUP PA -
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 12600 World Plaza Ln, #63, Fort Myers, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 22050 Spring Mill Ct, Estero, FL 33928 -
LC AMENDMENT 2018-05-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-02
LC Amendment 2018-05-21
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State