Search icon

PROTOTOKOS CAPITAL COMPANY LLC

Company Details

Entity Name: PROTOTOKOS CAPITAL COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 26 Apr 2011 (14 years ago)
Document Number: M11000002076
FEI/EIN Number 371636588
Address: 5277 Wellington Park Circle, Orlando, FL, 32839, US
Mail Address: 5277 Wellington Park Circle, Orlando, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: DELAWARE

Agent

Name Role Address
Stearns Weaver Miller Weissler Alhadeff & Agent 401 East Jackson Street, TAMPA, FL, 33602

Vice President

Name Role Address
McArthur Robert Vice President 5277 Wellington Park Circle, Orlando, FL, 32839

President

Name Role Address
McArthur James President 5277 Wellington Park Circle, Orlando, FL, 32839

Secretary

Name Role Address
McArthur Laurie Secretary 5277 Wellington Park Circle, Orlando, FL, 32839

Othe

Name Role Address
Dreyer Michelle A Othe 251 Little Falls Drive, Wilmington, DE, 19808
Hayman Tiffany Othe 251 Little Falls Drive, Wilmington, DE, 19808

Manager

Name Role
PATMOS CAPITAL COMPANY LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077975 WILLOWBROOKE LUXURY APARTMENTS EXPIRED 2019-07-19 2024-12-31 No data 1100 OAKBRIDGE PKWY, LAKELAND, FL, 33811
G19000077987 WILLOWBROOKE APARTMENTS ACTIVE 2019-07-19 2029-12-31 No data 1100 OAKBRIDGE PKWY., LAKELAND, FL, 33811
G13000041446 WILLOWBROOKE APARTMENTS EXPIRED 2013-04-30 2018-12-31 No data 1100 OAK BRIDGE PARKWAY, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 401 East Jackson Street, Suite 2100, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 5277 Wellington Park Circle, Orlando, FL 32839 No data
CHANGE OF MAILING ADDRESS 2016-04-29 5277 Wellington Park Circle, Orlando, FL 32839 No data
REGISTERED AGENT NAME CHANGED 2016-04-29 Stearns Weaver Miller Weissler Alhadeff & Sitterson, P.A. c/o Christian O'Ryan, Esq. No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State