Search icon

PROTECK WILDLIFE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: PROTECK WILDLIFE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROTECK WILDLIFE SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Aug 2018 (7 years ago)
Document Number: L16000037599
FEI/EIN Number 81-2660880

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

Address: 1090 Condor Place, Winter Springs, FL, 32708, US
Mail Address: 1090 Condor Place, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coller Chris Authorized Member 1090 Condor Place, Winter Springs, FL, 32708
COLLER CHRIS J Agent 1090 Condor Place, Winter Springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000103980 PROTECK TREE SERVICES EXPIRED 2017-09-19 2022-12-31 - 215 ALBERT ST., WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-20 1090 Condor Place, Winter Springs, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 1090 Condor Place, Winter Springs, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 1090 Condor Place, Winter Springs, FL 32708 -
REINSTATEMENT 2018-08-20 - -
REGISTERED AGENT NAME CHANGED 2018-08-20 COLLER, CHRIS J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-08-20
Florida Limited Liability 2016-02-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State