Search icon

GARY PRUTOW LLC - Florida Company Profile

Company Details

Entity Name: GARY PRUTOW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARY PRUTOW 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: 17 Mar 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2023 (2 years ago)
Document Number: L21000111047
FEI/EIN Number 86-2709331

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

Address: 2015 OAK STREET, MELBOURNE BEACH, FL, 32951
Mail Address: 2015 OAK STREET, MELBOURNE BEACH, FL, 32951
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRUTOW GARY Manager 2015 OAK STREET, MELBOURNE BEACH, FL, 32951
Prutow Gary L Agent 2015 Oak Street, Melbourne Beach, FL, 32951

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-07 Prutow, Gary L -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 2015 Oak Street, Melbourne Beach, FL 32951 -
REINSTATEMENT 2023-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
FRANK VALENTI AND DEBRA FULTON AS PERSONAL REPRESENTATIVE OF THE ESTATE OF FRANK VALENTI VS STEVEN M. CHAMBERLAIN, KELEN PRUTOW, GARY PRUTOW, STEVEN CHAMBERLAIN, U.S. INTEGRATORS HOLDING COMPANY, LLC, U.S. INTEGRATORS, FGI, LLC, U.S. INTEGRATORS AASF, LLC AND U.S. INTEGRATORS USI, LLC 5D2016-1928 2016-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2011-CA-58925

Parties

Name FRANK VALENTI
Role Appellant
Status Active
Representations GEORGE EDWARD OLLINGER
Name ESTATE OF FRANK VALENTI
Role Appellant
Status Active
Name DEBRA FULTON
Role Appellant
Status Active
Name GARY PRUTOW LLC
Role Appellee
Status Active
Name U.S. INTEGRATORS USI, LLC
Role Appellee
Status Active
Name U.S. INTEGRATORS FGI, LLC
Role Appellee
Status Active
Name STEVEN M. CHAMBERLAIN
Role Appellee
Status Active
Representations STEVEN M. CHAMBERLAIN
Name U.S. INTEGRATORS HOLDING COMPANY, LLC
Role Appellee
Status Active
Name KELEN PRUTOW
Role Appellee
Status Active
Name U.S. INTEGRATORS AASF, LLC
Role Appellee
Status Active
Name HON. JOHN M. HARRIS
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-11
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ RE: EMAIL; FOR MERIT PANEL CONSIDERATION
On Behalf Of STEVEN M. CHAMBERLAIN
Docket Date 2016-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of FRANK VALENTI
Docket Date 2016-10-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of STEVEN M. CHAMBERLAIN
Docket Date 2016-10-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of FRANK VALENTI
Docket Date 2016-10-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STEVEN M. CHAMBERLAIN
Docket Date 2017-02-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-02-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-01-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ AND MOT FOR SANCTIONS
Docket Date 2016-12-21
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ RB ACCEPTED.
Docket Date 2016-12-20
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order ~ RB DUE 12/30.
Docket Date 2016-11-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FRANK VALENTI
Docket Date 2016-11-26
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of FRANK VALENTI
Docket Date 2016-11-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 11/16 ORDER
On Behalf Of FRANK VALENTI
Docket Date 2016-11-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR SANCTIONS RE: NON-RESPONSE EMAIL
On Behalf Of FRANK VALENTI
Docket Date 2016-11-16
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ 10/24 MTN/ATTY FEES DENIED. RB DUE W/I 20 DYS.
Docket Date 2016-11-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of STEVEN M. CHAMBERLAIN
Docket Date 2016-10-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SANCTIONS (NOT YET RECEIVED) RE: EXCUSABLE NEGLECT
On Behalf Of FRANK VALENTI
Docket Date 2016-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRANK VALENTI
Docket Date 2016-09-20
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ INIT BRF BY 10/6
Docket Date 2016-09-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (377 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2016-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ W/ FINAL ORDER ATTACHED
On Behalf Of FRANK VALENTI
Docket Date 2016-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RELINQ PERIOD EXTENDED TO 9/9.
Docket Date 2016-06-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR REL JURIS
On Behalf Of FRANK VALENTI
Docket Date 2016-06-21
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ JURIS RELINQ FOR 45 DYS FOR AA TO OBTAIN FINAL ORDER.
Docket Date 2016-06-16
Type Response
Subtype Response
Description RESPONSE ~ PER 6/14 ORDER
On Behalf Of FRANK VALENTI
Docket Date 2016-06-16
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of FRANK VALENTI
Docket Date 2016-06-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2016-06-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/2/16
On Behalf Of FRANK VALENTI
Docket Date 2016-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-07
REINSTATEMENT 2023-03-15
Florida Limited Liability 2021-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State