Search icon

PROVEN METHODS SEMINARS, LLC - Florida Company Profile

Company Details

Entity Name: PROVEN METHODS SEMINARS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 20 Nov 2000 (24 years ago)
Date of dissolution: 30 Apr 2013 (12 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 30 Apr 2013 (12 years ago)
Document Number: M00000002372
FEI/EIN Number 364215049

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

Address: 6400 PARK OF COMMERCE, BOCA RATON, FL, 33487
Mail Address: PO BOX 811209, BOCA RATON, FL, 33481
ZIP code: 33487
County: Palm Beach
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
MILIN IRENE Manager 6400 PARK OF COMMERCE, BOCA RATON, FL, 33487
ORLANDO MATT Manager 803 WEST AVENUE, ROCHESTER, NY, 14611
AMEN GAIL Manager 6400 PARK OF COMMERENCE STE # 2, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2013-04-30 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 6400 PARK OF COMMERCE, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2008-05-01 6400 PARK OF COMMERCE, BOCA RATON, FL 33487 -
REINSTATEMENT 2003-06-17 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001104778 TERMINATED 1000000498477 PALM BEACH 2013-05-08 2023-06-12 $ 459.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J07000340771 TERMINATED 1000000062859 22168 00523 2007-10-09 2027-10-18 $ 22,111.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-28
Reg. Agent Change 2003-07-22
REINSTATEMENT 2003-06-17
ANNUAL REPORT 2001-09-07
Foreign Limited 2000-11-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State