Search icon

3251 PROCTOR ROAD, LLC - Florida Company Profile

Company Details

Entity Name: 3251 PROCTOR ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Nov 2012 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 May 2013 (12 years ago)
Document Number: M12000006368
FEI/EIN Number 455484045

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

Address: 3251 Proctor Road, SARASOTA, FL, 34237, US
Mail Address: 810 Boardman Canfield Rd., Boardman, OH, 44512, US
ZIP code: 34237
County: Sarasota
Place of Formation: OHIO

Key Officers & Management

Name Role Address
DEPIZZO JOHN AJr. Auth 810 Boardman Canfield Rd., Boardman, OH, 44512
D'Andrea Tracy Auth 810 Boardman Canfield Rd., Boardman, OH, 44512
Vince Joseph J Auth 810 Boardman Canfield Rd., Boardman, OH, 44512
Vince Joseph J Agent 3251 Proctor Road, SARASOTA, FL, 34237
DEPIZZO ENTERPRISES, INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000062134 AUTUMN OF SARASOTA EXPIRED 2014-06-18 2019-12-31 - 3251 PROCTOR ROAD, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-10 3251 Proctor Road, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2023-01-10 Vince, Joseph J. -
REGISTERED AGENT ADDRESS CHANGED 2020-08-18 3251 Proctor Road, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 3251 Proctor Road, SARASOTA, FL 34237 -
LC NAME CHANGE 2013-05-28 3251 PORCTOR ROAD, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-08-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State