Search icon

PROGRESSIVE TECH CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: PROGRESSIVE TECH CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROGRESSIVE TECH CONSTRUCTION, 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: 28 Oct 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Sep 2023 (2 years ago)
Document Number: L16000198934
FEI/EIN Number 81-4763620

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

Address: 702 Old Snellville Hwy, LAWRENCEVILLE, GA, 30044, US
Mail Address: 702 Old snellville Hwy, LAWRENCEVILLE, GA, 30044, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
YATKIN CAGDAS Authorized Member 801 TOWERING PINE TRIAL, LAWRENCEVILLE, GA, 30045
GREEN ASHTON Authorized Member 801 TOWERING PINE TRIAL, LAWRENCEVILLE, GA, 30045

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-17 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-09-08 NORTHWEST REGISTERED AGENT LLC -
LC STMNT OF RA/RO CHG 2023-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 702 Old Snellville Hwy, 200, LAWRENCEVILLE, GA 30044 -
CHANGE OF MAILING ADDRESS 2023-01-25 702 Old Snellville Hwy, 200, LAWRENCEVILLE, GA 30044 -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-17
CORLCRACHG 2023-09-08
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-09-28
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-18
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State