Search icon

FLORIDA PROS LEGAL & TITLE, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA PROS LEGAL & TITLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA PROS LEGAL & TITLE, 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: 07 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 May 2018 (7 years ago)
Document Number: L17000053166
FEI/EIN Number 82-0768848

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

Address: 3000 N. Halifax Ave., Daytona BEACH, FL, 32118, US
Mail Address: PO Box 2574, ORMOND BEACH, FL, 32175, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPSON ARTHUR A Manager 3000 N. Halifax Ave., Daytona BEACH, FL, 32118
SIMPSON ARTHUR A Agent 3000 N. Halifax Ave., Daytona BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000134966 FLORIDA PROS EXPIRED 2017-12-10 2022-12-31 - 115 ORMOND PARKWAY, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 3000 N. Halifax Ave., Daytona BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 3000 N. Halifax Ave., Daytona BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2023-04-28 3000 N. Halifax Ave., Daytona BEACH, FL 32118 -
LC AMENDMENT AND NAME CHANGE 2018-05-07 FLORIDA PROS LEGAL & TITLE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-30
LC Amendment and Name Change 2018-05-07
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State