Search icon

PRONTI ENTERPRISES, LLC

Company Details

Entity Name: PRONTI ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 May 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L16000092473
FEI/EIN Number 352562074
Address: 5438 214th Ct South, Boca Raton, FL, 33486, US
Mail Address: 5438 214th Ct South, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRONTI ENTERPRISES LLC 401K PROFIT SHARING PLAN AND TRUST 2018 352562074 2019-03-01 PRONTI ENTERPRISES LLC 0
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722513
Sponsor’s telephone number 3306465606
Plan sponsor’s address 6006 SW 18TH ST STE B6, BOCA RATON, FL, 33433

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-03-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PRONTI ENTERPRISES LLC 401K PROFIT SHARING PLAN AND TRUST 2018 352562074 2019-07-01 PRONTI ENTERPRISES LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722513
Sponsor’s telephone number 3306465606
Plan sponsor’s address 6006 SW 18TH ST STE B6, BOCA RATON, FL, 33433

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PRONTI ENTERPRISES LLC 401 K PROFIT SHARING PLAN TRUST 2018 352562074 2019-07-02 PRONTI ENTERPRISES LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722513
Sponsor’s telephone number 7866679239
Plan sponsor’s address 6006 SW 18TH STREET, SUITE B6, BOCA RATON, FL, 33433

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PRONTI ENTERPRISES LLC 401K PROFIT SHARING PLAN AND TRUST 2017 352562074 2019-03-01 PRONTI ENTERPRISES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722513
Sponsor’s telephone number 3306465606
Plan sponsor’s address 6006 SW 18TH ST STE B6, BOCA RATON, FL, 334337114

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY STE 311, LAKE MARY, FL, 327465071
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-03-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Alexandridis Marcos Agent 5438 214th Ct South, Boca Raton, FL, 33486

Manager

Name Role Address
ALEXANDRIDIS MARCOS Manager 5438 214th Ct South, Boca Raton, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000034259 TAPAS 35 EXPIRED 2019-03-13 2024-12-31 No data 4 EAST ATLANTIC AVE, DELRAY BEACH, FL, 33444
G17000021250 OLIV PIT EXPIRED 2017-02-27 2022-12-31 No data PO BOX 4701, FORT LAUDERDALE, FL, 33338

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 5438 214th Ct South, Boca Raton, FL 33486 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 5438 214th Ct South, Boca Raton, FL 33486 No data
CHANGE OF MAILING ADDRESS 2020-03-19 5438 214th Ct South, Boca Raton, FL 33486 No data
REGISTERED AGENT NAME CHANGED 2019-01-14 Alexandridis, Marcos No data
LC DISSOCIATION MEM 2018-12-10 No data No data
LC AMENDMENT 2017-05-30 No data No data
LC STMNT OF RA/RO CHG 2017-02-27 No data No data

Documents

Name Date
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-14
CORLCDSMEM 2018-12-10
ANNUAL REPORT 2018-04-04
Reg. Agent Resignation 2018-03-05
LC Amendment 2017-05-30
CORLCRACHG 2017-02-27
ANNUAL REPORT 2017-02-20
Florida Limited Liability 2016-05-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State