Search icon

PRO HOUSEKEEPERS, LLC - Florida Company Profile

Company Details

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

PRO HOUSEKEEPERS, 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: 04 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: L16000184859
FEI/EIN Number 81-4321845

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

Address: 6902 E. ADAMO DRIVE, TAMPA, FL, 33619, US
Mail Address: 6902 E. ADAMO DRIVE, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAVAREZ JONATHAN Manager 452 Westchester Hills Ln, Valrico, FL, 33594
TAVAREZ JONATHAN Agent 452 Westchester Hills Ln, VALRICO, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000079975 HARMONY ACTIVE 2022-07-05 2027-12-31 - 6902 E ADAMO DR, TAMPA, FL, 33619
G20000079037 GERMAPHOBIX ACTIVE 2020-07-06 2025-12-31 - 6902 E ADAMO DRIVE, TAMPA, FL, 33619
G19000055219 SUPREME MAIDS EXPIRED 2019-05-06 2024-12-31 - 6902 E ADAMO DRIVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-01 - -
CHANGE OF MAILING ADDRESS 2018-10-01 6902 E. ADAMO DRIVE, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2018-10-01 TAVAREZ, JONATHAN -
REGISTERED AGENT ADDRESS CHANGED 2018-10-01 452 Westchester Hills Ln, VALRICO, FL 33594 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-14
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-10-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State