Search icon

PROTRAVEL INFO, LLC - Florida Company Profile

Company Details

Entity Name: PROTRAVEL INFO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROTRAVEL INFO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Aug 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000173870
FEI/EIN Number 82-2494327

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

Address: 2981 TUSCARORA TRL, MIDDLEBURG, FL, 32068, US
Mail Address: 2981 TUSCARORA TRL, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ RAUL F Authorized Member 2981 TUSCARORA TRL, MIDDLEBURG, FL, 32068
CRUZ RAUL F Agent 2981 TUSCARORA TRL, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 2981 TUSCARORA TRL, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2022-04-15 2981 TUSCARORA TRL, MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 2981 TUSCARORA TRL, MIDDLEBURG, FL 32068 -
REGISTERED AGENT NAME CHANGED 2019-08-23 CRUZ, RAUL F -
REINSTATEMENT 2019-08-23 - -
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
J23000196741 ACTIVE 1000000950932 CLAY 2023-04-25 2033-05-03 $ 1,016.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-08-28
REINSTATEMENT 2019-08-23
Florida Limited Liability 2017-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3356408803 2021-04-14 0491 PPP 146 River Ct, Orange Park, FL, 32073-3056
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-3056
Project Congressional District FL-04
Number of Employees 4
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50213.89
Forgiveness Paid Date 2021-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State