Search icon

PRO PLAYER PROTECTION GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PRO PLAYER PROTECTION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PRO PLAYER PROTECTION GROUP, 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: 17 Mar 2014 (11 years ago)
Document Number: L14000044251
FEI/EIN Number 46-5117565

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

Address: 2500 SW 107th Ave, Unit 8, MIAMI, FL 33165
Mail Address: 10845 WESTWOOD LAKE DRIVE, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peguese, Willis Agent 10845 WESTWOOD LAKE DRIVE, MIAMI, FL 33165
PRO PLAYER PROTECTION MANAGEMENT COMPANY, LLC Manager -
Willis Peguese Authorized Member 2500 SW 107th Ave, Unite MIAMI, FL 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000084980 P3VIP LIMO & PROTECTION ACTIVE 2020-07-19 2025-12-31 - 2500 SW 107TH AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-19 2500 SW 107th Ave, Unit 8, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2020-07-19 Peguese, Willis -
REGISTERED AGENT ADDRESS CHANGED 2020-07-19 10845 WESTWOOD LAKE DRIVE, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2015-04-29 2500 SW 107th Ave, Unit 8, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 21 Feb 2025

Sources: Florida Department of State