Search icon

PROVIDENCE MANAGEMENT COMPANY - FL, LLC - Florida Company Profile

Company Details

Entity Name: PROVIDENCE MANAGEMENT COMPANY - FL, 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 Dec 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Jan 2018 (7 years ago)
Document Number: M16000010009
FEI/EIN Number 36-4334227

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

Address: 3201 Old Glenview Road, Wilmette, IL, 60091, US
Mail Address: 3201 Old Glenview Road, Wilmette, IL, 60091, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Pollack Alan Manager 3201 Old Glenview Road, Wilmette, IL, 60091
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000077320 PROVIDENCE REAL ESTATE, LLC EXPIRED 2018-07-17 2023-12-31 - 1247 WAUKEGAN ROAD, SUITE 200, WAUKEGAN, IL, 60025
G17000027530 ENCLAVE AT LAKE UNDERHILL APARTMENTS ACTIVE 2017-03-14 2027-12-31 - 4004 LAKE UNDERHILL ROAD, ORLANDO, FL, 32803
G17000004731 PINE HARBOUR APARTMENTS ACTIVE 2017-01-13 2027-12-31 - 10600 BLOOMFIELD DRIVE, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 3201 Old Glenview Road, Suite 200, Wilmette, IL 60091 -
CHANGE OF MAILING ADDRESS 2022-04-28 3201 Old Glenview Road, Suite 200, Wilmette, IL 60091 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2018-01-05 - -
REGISTERED AGENT NAME CHANGED 2018-01-05 COGENCY GLOBAL INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
CORLCRACHG 2018-01-05
ANNUAL REPORT 2017-04-05
Foreign Limited 2016-12-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State