Search icon

PROCON CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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