Entity Name: | PROTECH R&R, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROTECH R&R, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Mar 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L15000049655 |
FEI/EIN Number |
47-3515941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12401 RICHARDS GLENN CT, Jacksonville, FL, 32256, US |
Mail Address: | PO BOX 10016, TAMPA, FL, 33679, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRIGNO HOPE | Authorized Member | 12401 RICHARDS GLENN CT, Jacksonville, FL, 32256 |
FERRIGNO NEIL | Manager | 12401 RICHARDS GLENN CT, Jacksonville, FL, 32256 |
BROWN ROBERT | Managing Member | 11533 KANUBA COURT, CLERMONT, FL, 34715 |
Barlow Kimberly | Agent | 4066 Waterway Court, Jacksonville, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-08-27 | 12401 RICHARDS GLENN CT, Jacksonville, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-27 | 12401 RICHARDS GLENN CT, Jacksonville, FL 32256 | - |
LC AMENDMENT AND NAME CHANGE | 2018-05-21 | PROTECH R&R, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 4066 Waterway Court, Jacksonville, FL 32223 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | Barlow, Kimberly | - |
LC AMENDMENT | 2016-12-12 | - | - |
LC AMENDMENT | 2015-12-03 | - | - |
LC AMENDMENT | 2015-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000789990 | LAPSED | 502018CA010225XXXXMBAN | FIFTEENTH JUDICIAL CIRCUIT | 2018-12-06 | 2023-12-07 | $28,250.87 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO. INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309 |
Name | Date |
---|---|
LC Amendment and Name Change | 2018-05-21 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-16 |
LC Amendment | 2016-12-12 |
ANNUAL REPORT | 2016-03-08 |
LC Amendment | 2015-12-03 |
LC Amendment | 2015-09-24 |
Florida Limited Liability | 2015-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State