Entity Name: | PROVEN QUALITY TECHNICIANS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
PROVEN QUALITY TECHNICIANS, 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. |
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: | 18 Feb 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L14000027293 |
FEI/EIN Number |
46-4840582
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4781 N Congress Ave #2204, Boynton Beach, FL 33426 |
Mail Address: | 4781 N Congress Ave #2204, Boynton Beach, FL 33426 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clarke, Davina | Agent | 4781 N Congress Ave #2204, Boynton Beach, FL 33426 |
Clarke, Davina | Authorized Member | 4781 N Congress Ave #2204, Boynton Beach, FL 33426 |
Patterson, Paulette | Authorized Member | 4781 N Congress Ave #2204, Boynton Beach, FL 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 4781 N Congress Ave #2204, Boynton Beach, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 4781 N Congress Ave #2204, Boynton Beach, FL 33426 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 4781 N Congress Ave #2204, Boynton Beach, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-01 | Clarke, Davina | - |
REINSTATEMENT | 2020-06-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-06-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-06-03 |
REINSTATEMENT | 2017-06-07 |
ANNUAL REPORT | 2015-03-06 |
Florida Limited Liability | 2014-02-18 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State