Search icon

@SELECT PRO-SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: @SELECT PRO-SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

@SELECT PRO-SERVICES, 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: 26 Mar 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jun 2020 (5 years ago)
Document Number: L20000090939
FEI/EIN Number APPLIED FOR

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

Mail Address: 3104 SAMPLE CT, TAMPA, FL, 33619, US
Address: 10730 N. 56TH STREET, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES CYNTHIA Authorized Member 10730 N. 56TH STREET, TEMPLE TERRACE, FL, 33617
Reyes Perez Cynthia L Authorized Member 10730 N. 56TH STREET, TEMPLE TERRACE, FL, 33617
REYES CYNTHIA Agent 10730 N. 56TH ST., TEMPLE TERRACE, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000066753 SELECT PRO-SERVICES ACTIVE 2020-06-13 2025-12-31 - 10730 N 56TH ST, #207 SUITE B, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 10730 N. 56TH STREET, #204, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 10730 N. 56TH ST., Suite #204, TEMPLE TERRACE, FL 33617 -
LC AMENDMENT 2020-06-26 - -
CHANGE OF MAILING ADDRESS 2020-06-26 10730 N. 56TH STREET, #204, TEMPLE TERRACE, FL 33617 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-04
LC Amendment 2020-06-26
Florida Limited Liability 2020-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State