Entity Name: | PROACTIVE DIGITAL TRANSFORMATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Sep 2018 (6 years ago) |
Date of dissolution: | 04 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Dec 2020 (4 years ago) |
Document Number: | L18000219195 |
FEI/EIN Number | 832037731 |
Address: | 20180 Ocelot Court, ESTERO, FL, 33928, US |
Mail Address: | 20180 Ocelot Court, ESTERO, FL, 33928, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHMIDT JOHN G | Agent | 20180 Ocelot Court, ESTERO, FL, 33928 |
Name | Role | Address |
---|---|---|
SCHMIDT JOHN G | Chief Financial Officer | 20180 Ocelot Court, ESTERO, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 20180 Ocelot Court, ESTERO, FL 33928 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 20180 Ocelot Court, ESTERO, FL 33928 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 20180 Ocelot Court, ESTERO, FL 33928 | No data |
LC AMENDMENT | 2018-10-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-01 | SCHMIDT, JOHN G | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000065128 | ACTIVE | 1000000941654 | LEE | 2023-01-23 | 2033-02-15 | $ 515.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-04 |
AMENDED ANNUAL REPORT | 2020-11-16 |
AMENDED ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-30 |
LC Amendment | 2018-10-01 |
Florida Limited Liability | 2018-09-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State