Search icon

FSP PROS LLC. - Florida Company Profile

Company Details

Entity Name: FSP PROS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FSP PROS 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: 24 Mar 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 09 Mar 2015 (10 years ago)
Document Number: L14000048098
FEI/EIN Number 46-5199989

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

Address: 4608 Doris Dr., New Smyrna Beach, FL, 32169, US
Mail Address: 4608 Doris Dr., New Smyrna Beach, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAINVILLE DANIEL A Manager 4608 Doris Dr., New Smyrna Beach, FL, 32169
RAINVILLE DANIEL A Agent 4608 Doris Dr., New Smyrna Beach, FL, 32169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000098671 GYPSY FRESH GRILL EXPIRED 2015-09-25 2020-12-31 - 515 N. DIXIE HWY, NEW SMYRNA BEACH, FL, 32168
G14000036873 FSP SERVICES ACTIVE 2014-04-14 2029-12-31 - 4608 DORIS DR., NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 4608 Doris Dr., New Smyrna Beach, FL 32169 -
CHANGE OF MAILING ADDRESS 2017-04-25 4608 Doris Dr., New Smyrna Beach, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 4608 Doris Dr., New Smyrna Beach, FL 32169 -
LC DISSOCIATION MEM 2015-03-09 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State