Search icon

PROGRESSIVE STERILIZATION, LLC - Florida Company Profile

Company Details

Entity Name: PROGRESSIVE STERILIZATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROGRESSIVE STERILIZATION, 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: 06 Feb 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Jun 2018 (7 years ago)
Document Number: L15000023353
FEI/EIN Number 47-3350876

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

Address: 2701 Beach Blvd. S., GULFPORT, FL, 33707, US
Mail Address: PO BOX 530311, St Petersburg, FL, 33747, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAUZERALL MICHELE E Manager PO Box 530311, SAINT PETERSBURG, FL, 33747
Keenan Maryellen Auth 2701 Beach Blvd. S., GULFPORT, FL, 33707
Mauzerall Michele Agent 2701 Beach Blvd. S., GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 2701 Beach Blvd. S., GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 2022-01-27 2701 Beach Blvd. S., GULFPORT, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 2701 Beach Blvd. S., GULFPORT, FL 33707 -
LC STMNT OF RA/RO CHG 2018-06-28 - -
REGISTERED AGENT NAME CHANGED 2018-06-28 Mauzerall, Michele -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-21
CORLCRACHG 2018-06-28
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State