Search icon

THE A-TEAM PRO LLC - Florida Company Profile

Company Details

Entity Name: THE A-TEAM PRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE A-TEAM 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: 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: 22 Mar 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Mar 2023 (2 years ago)
Document Number: L19000080609
FEI/EIN Number 84-3059255

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

Address: LUIS J ORTEGA, 10056 BRANCHING SHIP TRACE, WESLEY CHAPEL, FL, 33545, US
Mail Address: 10056 BRANCHING SHIP TRACE, WESLEY CHAPEL, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGA LUIS J Manager 10056 BRANCHING SHIP TRACE, WESLEY CHAPEL, FL, 33545
ORTEGA LUIS J Agent 10056 BRANCHING SHIP TRACE, WESLEY CHAPEL, FL, 33545

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-03-24 THE A-TEAM PRO LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 10056 BRANCHING SHIP TRACE, WESLEY CHAPEL, FL 33545 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 LUIS J ORTEGA, 10056 BRANCHING SHIP TRACE, WESLEY CHAPEL, FL 33545 -
CHANGE OF MAILING ADDRESS 2023-03-22 LUIS J ORTEGA, 10056 BRANCHING SHIP TRACE, WESLEY CHAPEL, FL 33545 -
REGISTERED AGENT NAME CHANGED 2019-12-02 ORTEGA, LUIS J -
LC AMENDMENT 2019-12-02 - -
LC REVOCATION OF DISSOLUTION 2019-12-02 - -
VOLUNTARY DISSOLUTION 2019-11-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-21
LC Amendment and Name Change 2023-03-24
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-19
LC Revocation of Dissolution 2019-12-02
LC Amendment 2019-12-02
VOLUNTARY DISSOLUTION 2019-11-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State