Search icon

AUTOMATION PRO LLC - Florida Company Profile

Company Details

Entity Name: AUTOMATION PRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTOMATION PRO 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: 13 Oct 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L17000212480
FEI/EIN Number 82-3077328

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

Mail Address: 3357 HEATHER GLYNN DR, MULBERRY, FL, 33860
Address: 11849 S US Highway 41, Gibsonton, FL, 33534, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUTOMATION PRO 401K PLAN 2023 824960197 2024-05-02 AUTOMATION PRO 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 7866636666
Plan sponsor’s address 1941 NE 149TH ST, NORTH MIAMI, FL, 33181

Signature of

Role Plan administrator
Date 2024-05-02
Name of individual signing OMAR DODERO
Valid signature Filed with authorized/valid electronic signature
AUTOMATION PRO 401K PLAN 2022 824960197 2023-06-26 AUTOMATION PRO 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 7866636666
Plan sponsor’s address 1941 NE 149TH ST, NORTH MIAMI, FL, 33181

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing OMAR DODERO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
STRIKER JOSEPH E Manager 3357 HEATHER GLYNN DR, MULBERRY, FL, 33860
STRIKER JOSEPH E Agent 3357 HEATHER GLYNN DR, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 11849 S US Highway 41, Gibsonton, FL 33534 -

Documents

Name Date
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-14
Florida Limited Liability 2017-10-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State