Search icon

PROFECTUS HOLDINGS LLC

Company Details

Entity Name: PROFECTUS HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Jul 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 May 2019 (6 years ago)
Document Number: L15000131271
FEI/EIN Number 47-4707175
Address: 231 Brittany Ave, Port Orange, FL, 32127, US
Mail Address: 231 BRITTANY AVE, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
WISE ROBERT CIII Agent 231 BRITTANY AVE, PORT ORANGE, FL, 32127

Manager

Name Role Address
WISE ROBERT CIII Manager 231 BRITTANY AVE, PORT ORANGE, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000117577 DELTA LIFE FITNESS - DAYTONA BEACH ACTIVE 2020-09-10 2025-12-31 No data 231 BRITTANY AVE, PORT ORANGE, FL, 32127
G20000088618 DELTA LIFE FITNESS-ORMOND BEACH ACTIVE 2020-07-27 2025-12-31 No data 231 BRITTANY AVE, PORT ORANGE, FL, 32127
G15000095055 DELTA LIFE FITNESS - DAYTONA BEACH EXPIRED 2015-09-15 2020-12-31 No data 231 BRITTANY AVE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 231 Brittany Ave, Port Orange, FL 32127 No data
CHANGE OF MAILING ADDRESS 2020-04-23 231 Brittany Ave, Port Orange, FL 32127 No data
LC NAME CHANGE 2019-05-06 PROFECTUS HOLDINGS LLC No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-16 231 BRITTANY AVE, PORT ORANGE, FL 32127 No data
LC AMENDMENT 2015-10-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-23
LC Name Change 2019-05-06
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State