Entity Name: | PROTHERM SERVICES GROUP, 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: | 26 Jan 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | M99000000120 |
FEI/EIN Number |
760580124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 600 Galleria Pkwy SE, Atlanta, GA, 30339, US |
Address: | 600 Galleria Pkwy SE, Suite 1100, Atlanta, GA, 30339, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Stonestreet Austin | President | 600 Galleria Pkwy SE, Atlanta, GA, 30339 |
Hayat Imran | Secretary | 600 Galleria Pkwy SE, Atlanta, GA, 30339 |
BRAND SHARED SERVICES LLC | Manager | 600 Galleria Pkwy SE, Atlanta, GA, 30339 |
Heath Robert D | Vice President | 600 Galleria Pkwy SE, Atlanta, GA, 30339 |
Hargrove Kevin | Treasurer | 600 Galleria Pkwy SE, Atlanta, GA, 30339 |
Culling Nick | Vice President | 600 Galleria Pkwy SE, Atlanta, GA, 30339 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 600 Galleria Pkwy SE, Suite 1100, Atlanta, GA 30339 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 600 Galleria Pkwy SE, Suite 1100, Atlanta, GA 30339 | - |
REINSTATEMENT | 2008-10-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2002-09-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State