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. |
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 |
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 |
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 |
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 | - | - |
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