Entity Name: | PROBE-N-GO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROBE-N-GO, 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: | 23 Nov 2015 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000197391 |
FEI/EIN Number |
81-0772999
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2665 SW 115th Drive, GAINESVILLE, FL, 32608, US |
Mail Address: | 2665 SW 115th Drive, GAINESVILLE, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE PORTU GIULIANO | Managing Member | 2665 SW 115th Drive, GAINESVILLE, FL, 32608 |
CALIENES ELIZABETH | Managing Member | 2665 SW 115th Drive, GAINESVILLE, FL, 32608 |
CALIENES ELIZABETH | Agent | 2665 SW 115th Drive, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-10 | 2665 SW 115th Drive, GAINESVILLE, FL 32608 | - |
REINSTATEMENT | 2018-10-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-10 | 2665 SW 115th Drive, GAINESVILLE, FL 32608 | - |
CHANGE OF MAILING ADDRESS | 2018-10-10 | 2665 SW 115th Drive, GAINESVILLE, FL 32608 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | CALIENES, ELIZABETH | - |
REINSTATEMENT | 2016-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-18 |
REINSTATEMENT | 2021-10-07 |
ANNUAL REPORT | 2020-07-31 |
ANNUAL REPORT | 2019-02-08 |
REINSTATEMENT | 2018-10-10 |
ANNUAL REPORT | 2017-02-07 |
REINSTATEMENT | 2016-10-21 |
Florida Limited Liability | 2015-11-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State