Search icon

TECH 1 PRO LLC - Florida Company Profile

Company Details

Entity Name: TECH 1 PRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TECH 1 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: 06 Jul 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2025 (2 months ago)
Document Number: L21000309689
FEI/EIN Number 33-2557555

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

Address: 4300 N. University Dr, Lauder Hill, FL, 33351, US
Mail Address: 3261 Richmond Ave, Staten Island, NY, 10312, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vitolo Peter A President 4300 N. University Dr, Lauder Hill, FL, 33351
Vitolo Peter A Agent 4300 N. University Dr, Lauder Hill, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000027294 A NEXT STEP HOME REPAIR ACTIVE 2022-02-21 2027-12-31 - 2620 NORTH AUSTRALIAN AVENUE, SUITE 109, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 4300 N. University Dr, Suite F-100, Lauder Hill, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 4300 N. University Dr, Suite F-100, Lauder Hill, FL 33351 -
CHANGE OF MAILING ADDRESS 2025-01-02 4300 N. University Dr, Suite F-100, Lauder Hill, FL 33351 -
REGISTERED AGENT NAME CHANGED 2025-01-02 Vitolo, Peter A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-16 - -
REGISTERED AGENT NAME CHANGED 2023-10-16 Holloway, Joshua Kamar -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2025-01-02
REINSTATEMENT 2023-10-16
ANNUAL REPORT 2022-04-04
Florida Limited Liability 2021-07-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State