Search icon

FLORIDA PROFESSIONAL MOVERS,LLC

Company Details

Entity Name: FLORIDA PROFESSIONAL MOVERS,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 13 Jul 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L15000120189
FEI/EIN Number 47-4506149
Address: 6470 Parkland dr, Sarasota, FL 34243
Mail Address: 606 N point dr, holmes beach, FL 34217
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SCHEIB, DONALD J Agent 606 N point dr, holmes beach, FL 34217

Manager

Name Role Address
SCHEIB, DONALD J Manager 606 N point dr, holmes beach, FL 34217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000064249 DAVI & VALENTI MOVERS EXPIRED 2016-06-29 2021-12-31 No data 6470 PARKLAND DRIVE, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-10-30 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-30 SCHEIB, DONALD J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 606 N point dr, holmes beach, FL 34217 No data
CHANGE OF MAILING ADDRESS 2018-09-12 6470 Parkland dr, Sarasota, FL 34243 No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-11 6470 Parkland dr, Sarasota, FL 34243 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000100374 ACTIVE 2020 CA 000974 12TH JUDICIAL CIRCUIT MANATEE 2021-01-19 2026-03-04 $158,332.09 HIGH PROPERTIES, LP,, 1853 WILLIAM PENN WAY, LANCASTER, PA 17601
J21000162176 ACTIVE 2021 CC 001585 SC COUNTY COURT, SARASOTA 2020-12-15 2026-04-14 $13,593.11 BALBOA CAPITAL CORPORATION, 575 ANTON BLVD, 12TH FLOOR, COSTA MESA, CA 92626

Documents

Name Date
REINSTATEMENT 2020-10-30
ANNUAL REPORT 2019-02-27
AMENDED ANNUAL REPORT 2018-09-12
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-10-25
ANNUAL REPORT 2016-08-11
Florida Limited Liability 2015-07-13

Date of last update: 20 Feb 2025

Sources: Florida Department of State