Search icon

PROTRAVEL INFO, LLC

Company Details

Entity Name: PROTRAVEL INFO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 15 Aug 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000173870
FEI/EIN Number 82-2494327
Address: 2981 TUSCARORA TRL, MIDDLEBURG, FL 32068
Mail Address: 2981 TUSCARORA TRL, MIDDLEBURG, FL 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

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

Authorized Member

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 2981 TUSCARORA TRL, MIDDLEBURG, FL 32068 No data
CHANGE OF MAILING ADDRESS 2022-04-15 2981 TUSCARORA TRL, MIDDLEBURG, FL 32068 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 2981 TUSCARORA TRL, MIDDLEBURG, FL 32068 No data
REGISTERED AGENT NAME CHANGED 2019-08-23 CRUZ, RAUL F No data
REINSTATEMENT 2019-08-23 No data 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
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: 18 Feb 2025

Sources: Florida Department of State