Search icon

PRONTO SERVICE PROS, LLC - Florida Company Profile

Company Details

Entity Name: PRONTO SERVICE PROS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRONTO SERVICE PROS, 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: 04 Oct 2018 (7 years ago)
Date of dissolution: 30 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 May 2023 (2 years ago)
Document Number: L18000235417
FEI/EIN Number 83-2157322

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

Address: 5717 Egrets Place, New Port Richey, FL, 34652, US
Mail Address: 5717 Egrets Place, New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO ARNOLD S President 5717 Egrets Place, New Port Richey, FL, 34652
DELGADO ARNOLD S Agent 5717 Egrets Place, New Port Richey, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000028019 EDA SERVICE PROS ACTIVE 2023-03-01 2028-12-31 - 37 N ORANGE AVE, STE 500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 5717 Egrets Place, New Port Richey, FL 34652 -
CHANGE OF MAILING ADDRESS 2023-02-20 5717 Egrets Place, New Port Richey, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 5717 Egrets Place, New Port Richey, FL 34652 -
REGISTERED AGENT NAME CHANGED 2019-03-08 DELGADO, ARNOLD S -

Documents

Name Date
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-08
Florida Limited Liability 2018-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1298587806 2020-05-01 0455 PPP 12157 LINEBAUGH AVE, TAMPA, FL, 33626
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46047
Loan Approval Amount (current) 46047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33626-1300
Project Congressional District FL-14
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46717.24
Forgiveness Paid Date 2021-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State