Search icon

PROCUREMENT PRO1 LLC - Florida Company Profile

Company Details

Entity Name: PROCUREMENT PRO1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROCUREMENT PRO1 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: 13 Oct 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jan 2025 (3 months ago)
Document Number: L22000441441
FEI/EIN Number 88-4189434

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

Address: 6019 Bimini Twist Loop, Orlando, FL, 32819, US
Mail Address: 6019 Bimini Twist Loop, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERLE CERY Manager 10266 CURRY FORD RD 7, ORLANDO, FL, 32825
WARD DAMON BUSINESS SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-28 LIPPES MATHIAS LLP -
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 20200 WEST DIXIE HWY, STE 902, AVENTURA, FL 33180 -
LC AMENDMENT 2025-01-28 - -
CHANGE OF MAILING ADDRESS 2025-01-28 20200 WEST DIXIE HWY, STE 902, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 4420 BEACON CIRCLE, WEST PALM BEACH, FL 33407 -
REINSTATEMENT 2025-01-08 - -
REGISTERED AGENT NAME CHANGED 2025-01-08 Ward Damon Business Services LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 4420 BEACON CIRCLE, WEST PALM BEACH, FL 33407 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2024-07-01 - -

Documents

Name Date
REINSTATEMENT 2025-01-08
LC Amendment 2024-07-01
ANNUAL REPORT 2023-05-01
Florida Limited Liability 2022-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State