Search icon

DUCT PRO,L.L.C

Company Details

Entity Name: DUCT PRO,L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
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
Address: 2269 South University Drive, Fort Lauderdale, FL 33324
Mail Address: 10641 NW 20th Street, Pembroke Pines, FL 33026
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Florvil, James Agent 10641 NW 20thStreet, Pembroke Pines, FL 33026

Manager

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

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-25 2269 South University Drive, Fort Lauderdale, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 10641 NW 20thStreet, Pembroke Pines, FL 33026 No data
REINSTATEMENT 2022-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-08 2269 South University Drive, Fort Lauderdale, FL 33324 No data
REINSTATEMENT 2019-07-08 No data No data
REGISTERED AGENT NAME CHANGED 2019-07-08 Florvil, James No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

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: 18 Feb 2025

Sources: Florida Department of State