Search icon

PROTHERM SERVICES GROUP, LLC

Company Details

Entity Name: PROTHERM SERVICES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 26 Jan 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: M99000000120
FEI/EIN Number 76-0580124
Address: 600 Galleria Pkwy SE, Suite 1100, Atlanta, GA 30339
Mail Address: 600 Galleria Pkwy SE, Suite 1100, Atlanta, GA 30339
Place of Formation: TEXAS

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Stonestreet, Austin President 600 Galleria Pkwy SE, Suite 1100 Atlanta, GA 30339

Secretary

Name Role Address
Hayat, Imran Secretary 600 Galleria Pkwy SE, Suite 1100 Atlanta, GA 30339

Vice President

Name Role Address
Hayat, Imran Vice President 600 Galleria Pkwy SE, Suite 1100 Atlanta, GA 30339
Heath, Robert D. Vice President 600 Galleria Pkwy SE, SUITE 1100 Atlanta, GA 30339
Hargrove, Kevin Vice President 600 Galleria Pkwy SE, Suite 1100 Atlanta, GA 30339
Culling, Nick Vice President 600 Galleria Pkwy SE, Suite 1100 Atlanta, GA 30339

Treasurer

Name Role Address
Hargrove, Kevin Treasurer 600 Galleria Pkwy SE, Suite 1100 Atlanta, GA 30339

Manager

Name Role Address
BRAND SHARED SERVICES LLC Manager 600 Galleria Pkwy SE, Suite 1100 Atlanta, GA 30339

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 600 Galleria Pkwy SE, Suite 1100, Atlanta, GA 30339 No data
CHANGE OF MAILING ADDRESS 2023-04-27 600 Galleria Pkwy SE, Suite 1100, Atlanta, GA 30339 No data
REINSTATEMENT 2008-10-06 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
REINSTATEMENT 2002-09-03 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-29 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State