Search icon

PROGANICS, LLC - Florida Company Profile

Company Details

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

PROGANICS, 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: 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: 07 Jul 2015 (10 years ago)
Date of dissolution: 18 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jul 2022 (3 years ago)
Document Number: L15000117030
FEI/EIN Number 47-4714407

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

Address: 11441 SW 16TH ST, Davie, FL, 33325, US
Mail Address: 2400 E. Commercial Boulevard, Suite 820, Ft. Lauderdale, FL, 33308, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Christie Tara Manager 11441 SW 16TH ST, Davie, FL, 33325
Kurt Zimmerman Agent 2400 E. Commercial Boulevard, Ft. Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000085144 HOLLYWOOD GRILL EXPIRED 2019-08-12 2024-12-31 - 2400 E. COMMERCIAL BLVD., SUITE 820, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 11441 SW 16TH ST, Davie, FL 33325 -
CHANGE OF MAILING ADDRESS 2019-04-30 11441 SW 16TH ST, Davie, FL 33325 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Kurt, Zimmerman -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2400 E. Commercial Boulevard, Suite 820, Ft. Lauderdale, FL 33308 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-18
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State