Search icon

PRO CONTENTS, LLC - Florida Company Profile

Company Details

Entity Name: PRO CONTENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO CONTENTS, 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: 09 May 2016 (9 years ago)
Date of dissolution: 25 Aug 2021 (4 years ago)
Last Event: LC RA/RO CHG FOR INACTIVES
Event Date Filed: 25 Aug 2021 (4 years ago)
Document Number: L16000087336
FEI/EIN Number 812589504

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

Address: 511 WYNNEHURST, PENSACOLA, FL, 32503, US
Mail Address: 511 WYNNEHURST, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mazur Stacy Manager 6200 Syracuse Way, Suite 230, Greenwood Village, CO, 80111
Johnson Jeffrey Manager 6200 South Syracuse Way, Suite 230, Greenwood Village, CO, 80111
Rakusin Jeremy Manager 1255 Bay Street, Suite 600, Toronto, ON, M5R2A
Cooke Douglas G Manager 1255 BAY ST, Toronto, ON, M5R2A
Nguyen Alex Manager 1255 Bay Street, Suite 600, Toronto, ON, M5R 29
Kristofco Matthew Gene 6200 South Syracuse Way, Suite 230, Greenwood Village, CO, 80111
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
MERGER 2021-08-25 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L06000068387. MERGER NUMBER 100000217291
REGISTERED AGENT ADDRESS CHANGED 2021-08-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2021-08-25 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2021-08-25 - -
LC NAME CHANGE 2021-08-02 PRO CONTENTS, LLC -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
CORLCRACHI 2021-08-25
AMENDED ANNUAL REPORT 2021-08-19
LC Name Change 2021-08-02
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-07
REINSTATEMENT 2017-11-28
Florida Limited Liability 2016-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State