Search icon

PROFESSIONAL CONTRACT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL CONTRACT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROFESSIONAL CONTRACT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jul 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L22000330755
Address: 6803 WILSHIRE CT, TAMPA, FL, 33615, UN
Mail Address: 6803 WILSHIRE CT, TAMPA, FL, 33615, UN
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES MARILESY Agent 6803 WILSHIRE CT, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
JOSEPH NEMCHIK VS THOMAS E. DOSS, III ETC., ET AL 5D2015-0947 2015-03-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-5768-O

Parties

Name CHARLEY PRICE
Role Respondent
Status Active
Name JOSEPH NEMCHIK
Role Petitioner
Status Active
Representations LLOYD VINSON OSMAN
Name QUICKSILVER 212 VENTURES, LLC
Role Appellee
Status Active
Name QUICKSILVER 1653 VENTURES LLC
Role Respondent
Status Active
Name PROFESSIONAL CONTRACT SERVICES LLC
Role Respondent
Status Active
Name VERNON MICHAEL PABALIS
Role Respondent
Status Active
Name THOMAS E. DOSS, ILL P.A.
Role Respondent
Status Active
Name THOMAS E. DOSS, ILL
Role Respondent
Status Active
Representations William E. Lawton, JAMES EVERETT TAYLOR, JR., CRAIG A. BRAND, Moses Robert Dewitt, George E. Carr, Sherri K. Dewitt, Jessica C. Conner
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-04-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of THOMAS E. DOSS, ILL
Docket Date 2015-04-29
Type Response
Subtype Response
Description RESPONSE ~ PER 3/24 ORDER
On Behalf Of THOMAS E. DOSS, ILL
Docket Date 2015-04-17
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE TO TRAVEL W/15-929.
Docket Date 2015-07-22
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2015-08-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-08-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-07-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THOMAS E. DOSS, ILL
Docket Date 2015-03-24
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RS W/I 20DAY;REPLY W/I 10DAYS
Docket Date 2015-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-03-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-03-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-03-17
Type Petition
Subtype Petition
Description Petition Filed ~ CERT SVC 3-16-15
On Behalf Of JOSEPH NEMCHIK
CHARLEY PRICE VS THOMAS E. DOSS, III ETC, ET AL. 5D2015-0929 2015-03-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-5768-O

Parties

Name CHARLEY PRICE
Role Petitioner
Status Active
Representations CRAIG A. BRAND
Name QUICKSILVER 1653 VENTURES LLC
Role Respondent
Status Active
Representations JAMES EVERETT TAYLOR, JR.
Name VERNON MICHAEL PABALIS
Role Respondent
Status Active
Representations Sherri K. Dewitt
Name THOMAS E. DOSS, ILL P.A.
Role Respondent
Status Active
Name QUICKSILVER 212 VENTURES, LLC
Role Respondent
Status Active
Name JOSEPH NEMCHIK
Role Respondent
Status Active
Representations LLOYD VINSON OSMAN
Name THOMAS E. DOSS, ILL
Role Respondent
Status Active
Representations Jessica C. Conner, George E. Carr, William E. Lawton
Name PROFESSIONAL CONTRACT SERVICES LLC
Role Respondent
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-08-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-08-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-07-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2015-07-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-07-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of CHARLEY PRICE
Docket Date 2015-07-22
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2015-07-22
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 VERNON MICHAEL PABALIS
Docket Date 2015-05-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CHARLEY PRICE
Docket Date 2015-05-03
Type Response
Subtype Reply
Description Reply ~ TO RESPONSE;PT Craig A. Brand 0896111
Docket Date 2015-05-03
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of CHARLEY PRICE
Docket Date 2015-04-29
Type Response
Subtype Response
Description RESPONSE ~ PER 3/20 ORDER
On Behalf Of VERNON MICHAEL PABALIS
Docket Date 2015-04-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of VERNON MICHAEL PABALIS
Docket Date 2015-04-20
Type Order
Subtype Order
Description Miscellaneous Order ~ PT'S 4/16 CLARIFICATION OF NOTICE OF SETTLEMENT IS NOTED
Docket Date 2015-04-17
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ CASE TO TRAVEL W/15-947.
Docket Date 2015-04-16
Type Order
Subtype Order
Description Miscellaneous Order ~ RESP 4/9 MTN/CONSOLIDATE IS DENIED. MTN/EOT GRANTED TO 4/29. W/I 10 DYS PET TO CLARIFY 4/16 NOTICE.
Docket Date 2015-04-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT Craig A. Brand 0896111
Docket Date 2015-04-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "NOTICE OF PARTIAL SETTLEMENT"
On Behalf Of CHARLEY PRICE
Docket Date 2015-04-16
Type Notice
Subtype Notice
Description Notice ~ "CLARIFICATION OF NOTICE OF SETTLEMENT"
On Behalf Of CHARLEY PRICE
Docket Date 2015-04-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT CONSOL
On Behalf Of CHARLEY PRICE
Docket Date 2015-04-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ & REQ FOR EOT
On Behalf Of VERNON MICHAEL PABALIS
Docket Date 2015-03-20
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS RESPONSE; REPLY 10 DAYS
Docket Date 2015-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-03-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-03-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CHARLEY PRICE
Docket Date 2015-03-13
Type Petition
Subtype Petition
Description Petition Filed ~ CERT SVC 3-13-15
On Behalf Of CHARLEY PRICE
Docket Date 2015-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2022-07-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State