Search icon

PROGRESSIVE REAL ESTATE ACQUISITIONS, L.L.C.

Company Details

Entity Name: PROGRESSIVE REAL ESTATE ACQUISITIONS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2024 (a year ago)
Document Number: L14000041701
FEI/EIN Number 46-5087845
Address: 4302 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Mail Address: 4302 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BROWNLEE DONALD AJR. Agent 4302 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Manager

Name Role Address
BROWNLEE DONALD AJR. Manager 4302 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000037376 PROGRESSIVE HOUSE BUYERS EXPIRED 2016-04-12 2021-12-31 No data 4302 HOLLYWOOD BLVD, #1024, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-05 No data No data
REGISTERED AGENT NAME CHANGED 2024-01-05 BROWNLEE, DONALD A, JR. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 4302 HOLLYWOOD BLVD, #1024, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2016-04-12 4302 HOLLYWOOD BLVD, #1024, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 4302 HOLLYWOOD BLVD, #1024, HOLLYWOOD, FL 33021 No data

Documents

Name Date
REINSTATEMENT 2024-01-05
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State