Search icon

PROYELEC INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: PROYELEC INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PROYELEC INTERNATIONAL 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: 14 Jun 2021 (4 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 04 May 2022 (3 years ago)
Document Number: L21000274771
FEI/EIN Number 87-1236272

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

Address: 6452 Vineland Road, Apt. 106, Orlando, FL 32819
Mail Address: 6452 Vineland Road, Apt. 106, Orlando, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON HANCE, DAVID EDUARDO Agent 6452 Vineland Road, Apt. 106, Orlando, FL 32819
PADRON HANCE, DAVID E Authorized Member 6452 Vineland Road, Apt. 106 Orlando, FL 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 6452 Vineland Road, Apt. 106, Orlando, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 6452 Vineland Road, Apt. 106, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2025-01-14 6452 Vineland Road, Apt. 106, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2023-03-24 PADRON HANCE, DAVID EDUARDO -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 5016 MILLENIA BLVD, APT 106, ORLANDO, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 5016 MILLENIA BLVD, APT 106, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2023-03-24 5016 MILLENIA BLVD, APT 106, ORLANDO, FL 32839 -
LC DISSOCIATION MEM 2022-05-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-24
CORLCDSMEM 2022-05-04
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-03-23
Florida Limited Liability 2021-06-14

Date of last update: 13 Feb 2025

Sources: Florida Department of State