Search icon

PROVEST SPRINGDALE, LLC - Florida Company Profile

Company Details

Entity Name: PROVEST SPRINGDALE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROVEST SPRINGDALE, 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: 15 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2019 (5 years ago)
Document Number: L14000190841
FEI/EIN Number 47-2551463

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

Address: 158 Union Tpke, Hudson, NY, 12534, US
Mail Address: 158 Union Tpke, Hudson, NY, 12534, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1645256 1750 FARM TO MARKET ROAD, COXSACKIE, NY, 12051 1750 FARM TO MARKET ROAD, COXSACKIE, NY, 12051 518-719-0100

Filings since 2015-07-02

Form type D
File number 021-242982
Filing date 2015-07-02
File View File

Key Officers & Management

Name Role Address
VITA CHARLES A Managing Member 9 ISLAND AVENUE, SUITE 1208, MIAMI BEACH, FL, 33139
SALOMON MARK Managing Member 158 Union Tpke, Hudson, NY, 12534
Salomon Mark Agent 9 ISLAND AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-14 Salomon, Mark -
REINSTATEMENT 2019-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 158 Union Tpke, Hudson, NY 12534 -
CHANGE OF MAILING ADDRESS 2017-01-11 158 Union Tpke, Hudson, NY 12534 -

Documents

Name Date
ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-11-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State