Entity Name: | PROCUREMENT PARTNERS 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: | 22 Jan 2013 (12 years ago) |
Document Number: | M13000000458 |
FEI/EIN Number |
27-2381979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 209 E. Washington St #4, Bloomington, IL, 61701, US |
Mail Address: | 209 E. Washington St #4, Bloomington, IL, 61701, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
Conway Andrew | Chief Financial Officer | 209 E. Washington St #4, Bloomington, IL, 61701 |
Singh Harmeet | Chief Executive Officer | 209 E. Washington St #4, Bloomington, IL, 61701 |
CASELLI JOHN | Director | 3 EMBARCADERO CENTER #410, SAN FRANCISCO, CA, 94111 |
FRICK KEVIN | Director | 3 EMBARCADERO CENTER #410, SAN FRANCISCO, CA, 94111 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 209 E. Washington St #4, Bloomington, IL 61701 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 209 E. Washington St #4, Bloomington, IL 61701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000576478 | TERMINATED | 1000001010265 | COLUMBIA | 2024-08-30 | 2034-09-04 | $ 3,648.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State