Search icon

PRO TR LLC - Florida Company Profile

Company Details

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

PRO TR 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: 20 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (3 years ago)
Document Number: L17000217544
FEI/EIN Number 82-3226841

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

Address: 14360 S. Tamiami Trl, Fort Myers, FL, 33912, US
Mail Address: 14360 S. Tamiami Trl, Fort Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alvinskis Mareks Owne 14360 S. Tamiami Trl, Fort Myers, FL, 33912
Alvinskis Mareks Manager 270 Grassy key ln, Naples, FL, 34114
Alvinskis Mareks Agent 14360 S. Tamiami Trl, Fort Myers, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000025612 PRO TR LLC ACTIVE 2023-02-23 2028-12-31 - 14360 S. TAMIAMI TRL, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-21 Alvinskis, Mareks -
CHANGE OF PRINCIPAL ADDRESS 2023-01-16 14360 S. Tamiami Trl, Suite B, Fort Myers, FL 33912 -
CHANGE OF MAILING ADDRESS 2023-01-16 14360 S. Tamiami Trl, Suite B, Fort Myers, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-16 14360 S. Tamiami Trl, Suite B, Fort Myers, FL 33912 -
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2018-07-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2023-01-16
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
LC Amendment 2018-07-13
ANNUAL REPORT 2018-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1316728202 2020-07-30 0455 PPP 879 MEADOWLAND DR APT F, NAPLES, FL, 34108-2501
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3395
Loan Approval Amount (current) 3395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34108-2501
Project Congressional District FL-19
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3426.16
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State