Search icon

DUCT PRO,L.L.C - Florida Company Profile

Company Details

Entity Name: DUCT PRO,L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUCT PRO,L.L.C 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: 09 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: L17000005776
FEI/EIN Number 81-4839553

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

Address: 2269 South University Drive, Fort Lauderdale, FL, 33324, US
Mail Address: 10641 NW 20th Street, Pembroke Pines, FL, 33026, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORVIL JAMES Manager 10641 NW 20th Street, Pembroke Pines, FL, 33026
Florvil James Agent 10641 NW 20thStreet, Pembroke Pines, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000049141 EXOTIC POOLS & LAWNS ACTIVE 2025-04-10 2030-12-31 - 10641 NW 20TH ST, PEMBROKE PINES, FL, FL, 33026
G25000036357 EXOTIC LAWNS & POOLS ACTIVE 2025-03-13 2030-12-31 - 10641 NW 20TH ST, PEMBROKE PINES, FL, FL, 33026

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-25 2269 South University Drive, Fort Lauderdale, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 10641 NW 20thStreet, Pembroke Pines, FL 33026 -
REINSTATEMENT 2022-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-08 2269 South University Drive, Fort Lauderdale, FL 33324 -
REINSTATEMENT 2019-07-08 - -
REGISTERED AGENT NAME CHANGED 2019-07-08 Florvil, James -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000609677 ACTIVE 1000000794993 BROWARD 2018-08-22 2028-08-29 $ 935.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-12-13
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-04-01
REINSTATEMENT 2019-07-08
Florida Limited Liability 2017-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State