Search icon

PROCUREMENT & LOGISTICS PROFESSIONALS, LLC - Florida Company Profile

Company Details

Entity Name: PROCUREMENT & LOGISTICS PROFESSIONALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROCUREMENT & LOGISTICS PROFESSIONALS, 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: 21 Dec 2015 (9 years ago)
Date of dissolution: 07 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2019 (6 years ago)
Document Number: L15000210833
FEI/EIN Number 81-0908997

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

Address: 2006 Masters Way, Plant City, FL, 33566, US
Mail Address: 2006 Masters Way, Plant City, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS JAYME C President 2006 Masters Way, Plant City, FL, 33566
Palmer Steven T Chief Executive Officer 2006 Masters Way, Plant City, FL, 33566
Harris Jayme C Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000013796 PROCUREMENT GENIE EXPIRED 2017-02-07 2022-12-31 - 5025 HOLLIS ROAD, BOWLING GREEN, FL, 33834

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-07 - -
REINSTATEMENT 2019-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-28 - -
CHANGE OF MAILING ADDRESS 2017-10-28 2006 Masters Way, Plant City, FL 33566 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-28 2006 Masters Way, Plant City, FL 33566 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-08 Harris, Jayme C -
REINSTATEMENT 2016-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-07
REINSTATEMENT 2019-01-04
REINSTATEMENT 2017-10-28
REINSTATEMENT 2016-12-08
Florida Limited Liability 2015-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State