Search icon

PROS ADVOCATES LLC - Florida Company Profile

Company Details

Entity Name: PROS ADVOCATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROS ADVOCATES 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: 09 May 2023 (2 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Nov 2024 (6 months ago)
Document Number: L23000229294
FEI/EIN Number 93-1344358

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

Address: 20060 PRAIRIE ST, #429 E, CHATSWORTH, CA, 91311, US
Mail Address: 20060 PRAIRIE ST, #429 E, CHATSWORTH, CA, 91311, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOERSTER JAKE Manager 20060 PRAIRIE ST APT 429E, CHATSWORTH, CA, 91311
WALTON LETERRIUS Manager 9007 CORELLA LN, RICHMOND, TX, 77407
BAKER TERECIA Authorized Member 20060 PRAIRIE ST. APT 429E, CHATSWORTH, CA, 91311
MISSICK JUDITH Agent 525 NE 111TH ST, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-03 9200 Winnetka Ave, #640, CHATSWORTH, CA 91311 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 9200 Winnetka Ave, #640, CHATSWORTH, CA 91311 -
CHANGE OF MAILING ADDRESS 2024-11-04 20060 PRAIRIE ST, #429 E, CHATSWORTH, CA 91311 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-04 525 NE 111TH ST, MIAMI, FL 33161 -
LC AMENDMENT 2024-11-04 - -
REGISTERED AGENT NAME CHANGED 2024-11-04 MISSICK, JUDITH -
CHANGE OF PRINCIPAL ADDRESS 2024-11-04 20060 PRAIRIE ST, #429 E, CHATSWORTH, CA 91311 -
LC DISSOCIATION MEM 2023-12-14 - -
LC AMENDMENT 2023-12-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
Reg. Agent Change 2024-11-04
ANNUAL REPORT 2024-01-17
CORLCDSMEM 2023-12-14
LC Amendment 2023-12-08
Florida Limited Liability 2023-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State