Entity Name: | PRO PROS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRO 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. |
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: | 12 May 2014 (11 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Aug 2018 (7 years ago) |
Document Number: | L14000076849 |
FEI/EIN Number |
47-3112613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3221 NE 9TH ST, POMPANO BEACH, FL, 33062, US |
Address: | 6814 NW 20TH AVE, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG STEVE | Agent | 1007 N FEDERAL HWY., FORT LAUDERDALE, FL, 33304 |
DUUTCH INC. | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000138197 | PROPERTY PROS | ACTIVE | 2022-11-06 | 2027-12-31 | - | 3221 NE 9TH STREET, POMPANO BEACH, FL, 33062 |
G18000118240 | PROPERTY PROS | EXPIRED | 2018-11-02 | 2023-12-31 | - | 1007 N. FEDERAL HWY, SUITE 9007, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 6814 NW 20TH AVE, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-17 | YOUNG, STEVE | - |
CHANGE OF MAILING ADDRESS | 2020-01-17 | 6814 NW 20TH AVE, FORT LAUDERDALE, FL 33309 | - |
LC AMENDMENT AND NAME CHANGE | 2018-08-13 | PRO PROS, LLC | - |
LC AMENDMENT | 2018-05-21 | - | - |
REINSTATEMENT | 2017-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-06-12 |
LC Amendment and Name Change | 2018-08-13 |
LC Amendment | 2018-05-21 |
ANNUAL REPORT | 2018-01-22 |
REINSTATEMENT | 2017-01-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State