Search icon

PROXION MOBILE LLC - Florida Company Profile

Company Details

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

PROXION MOBILE 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: 21 Jan 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000010235
FEI/EIN Number 46-4572479

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

Address: 541 Mary McLeod Bethune Blvd., DAYTONA BEACH, FL, 32114, US
Mail Address: 1606 S PATRICK CIRCLE, DAYTONA BEACH, FL, 32117, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POUNCEY JAMES Chief Executive Officer 1606 S PATRICK CIRCLE, DAYTONA BEACH, FL, 32117
POUNCEY JAMES Agent 541 Mary McLeod Bethune Blvd., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-26 541 Mary McLeod Bethune Blvd., DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2021-10-26 541 Mary McLeod Bethune Blvd., DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2021-10-26 POUNCEY, JAMES -
CHANGE OF PRINCIPAL ADDRESS 2021-10-26 541 Mary McLeod Bethune Blvd., DAYTONA BEACH, FL 32114 -
REINSTATEMENT 2020-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
LC Amendment 2021-10-26
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-05-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State