Entity Name: | PROCON CONSTRUCTION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROCON CONSTRUCTION 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. |
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: | 28 Oct 1999 (25 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | L99000007153 |
FEI/EIN Number |
650957302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 41 SE 9TH ST, SUITE A, DEERFIELD BEACH, FL, 33441 |
Mail Address: | 41 SE 9TH ST, SUITE A, DEERFIELD BEACH, FL, 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OBERMAN RAYMOND | Manager | 41 S. E. 9TH STREET, SUITE A, DEERFIELD BEACH, FL, 33328 |
OBERMAN RAYMOND | Agent | 41 S. E. 9TH STREET, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-12-06 | 41 S. E. 9TH STREET, SUITE A, DEERFIELD BEACH, FL 33441 | - |
REINSTATEMENT | 2005-12-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-12-06 | OBERMAN, RAYMOND | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2005-05-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-26 | 41 SE 9TH ST, SUITE A, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2004-04-26 | 41 SE 9TH ST, SUITE A, DEERFIELD BEACH, FL 33441 | - |
AMENDMENT | 2002-07-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900013284 | LAPSED | 07-03643 (09) | BROWARD CIRCUIT CRT FL | 2007-07-12 | 2012-09-04 | $28661.79 | ROBERT & ELEANOR PASTOR, 1321 SE 14TH STREET, DEERFIELD BEACH, FL 33441 |
J06900003303 | LAPSED | 05-3043-SC-45 | CTY PINELLAS | 2006-02-23 | 2011-03-09 | $4909.90 | BRADCO SUPPLY CORPORATION, 5420 59TH ST N, TAMPA, FL 33601 |
Name | Date |
---|---|
REINSTATEMENT | 2005-12-06 |
Amendment | 2005-05-18 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-04-29 |
Amendment | 2002-07-10 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-04-10 |
ANNUAL REPORT | 2000-04-13 |
Off/Dir Resignation | 1999-10-28 |
Florida Limited Liabilites | 1999-10-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State