PRO2 LAKE CITY, LLC - Florida Company Profile

Entity Name: | PRO2 LAKE CITY, 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: | 09 Jul 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | M04000002742 |
FEI/EIN Number |
043667986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2620 SW 17TH RD, OCALA, FL, 34471, US |
Address: | 4550 SW 41 Blvd, Gainesville, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
FORD TIMOTHY | Manager | 901 ADAMS CROSSING, CINCINNATI, OH, 45202 |
Smith Douglas A | Manager | 9 Highland Ave, Fort Thomas, KY, 41075 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000021874 | PRO2 RESPIRATORY SERVICES | EXPIRED | 2012-03-02 | 2017-12-31 | - | 155 N.W. ENTERPRISE WAY, SUITE 103, LAKE CITY, FL, 32055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-08-20 | 4550 SW 41 Blvd, Suite 7, Gainesville, FL 32608 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-14 | 4550 SW 41 Blvd, Suite 7, Gainesville, FL 32608 | - |
CANCEL ADM DISS/REV | 2007-10-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2005-03-07 | PRO2 LAKE CITY, LLC | - |
REGISTERED AGENT NAME CHANGED | 2005-03-07 | CORPORATE CREATIONS NETWORK, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-07 | 11380 PROSPERITY FARMS ROAD #221 E, PALM BEACH GARDENS, FL 33410 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000339065 | LAPSED | 2014-2906-CAB | MARION COUNTY | 2015-03-02 | 2020-03-06 | $31,642.09 | CARRIAGE HILL INVESTMENTS, INC., C/O RICHARD VARIO, P.O. BOX 5957, OCALA, FL 34478 |
J15000339057 | LAPSED | 2014-2906-CAB | MARION COUNTY | 2015-03-02 | 2020-03-06 | $31,642.09 | CARRIAGE HILL INVESTMENTS, INC., C/O RICHARD VARIO, P.O. BOX 5957, OCALA, FL 34478 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-02 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-02-29 |
ANNUAL REPORT | 2011-03-08 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-04-29 |
REINSTATEMENT | 2007-10-08 |
ANNUAL REPORT | 2006-06-26 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State