Search icon

PRODUCE-ING RESULTS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: PRODUCE-ING RESULTS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRODUCE-ING RESULTS INTERNATIONAL, 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: 05 Nov 1999 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L99000007479
FEI/EIN Number 650961408

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

Address: 1398 SW 160TH AVE, SUITE 306, SUNRISE, FL, 33326, US
Mail Address: 1398 SW 160TH AVE, SUITE 306, SUNRISE, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITTON AGNES Managing Member 1398 SW 160TH AVE STE 306, SUNRISE, FL, 33326
RITCHART ROBERT Managing Member 1398 SW 160TH AVE. SUITE 306, SUNRISE, FL, 33326
CRAWFORD ERIC R Managing Member 1398 SW 160TH AVE STE 306, SUNRISE, FL, 33326
FILINGS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-04-15 1398 SW 160TH AVE, SUITE 306, SUNRISE, FL 33326 -
REINSTATEMENT 2011-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-30 1398 SW 160TH AVE, SUITE 306, SUNRISE, FL 33326 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2007-05-29 - -
NAME CHANGE AMENDMENT 2000-05-23 PRODUCE-ING RESULTS INTERNATIONAL, LLC -

Documents

Name Date
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-04-15
Reg. Agent Change 2013-07-22
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-02-08
REINSTATEMENT 2011-09-30
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-21
LC Amendment 2007-05-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State