Search icon

PG, LTD. - Florida Company Profile

Company Details

Entity Name: PG, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 09 Mar 1984 (41 years ago)
Last Event: LP NAME CHANGE
Event Date Filed: 24 May 2021 (4 years ago)
Document Number: A16579
FEI/EIN Number 592450868

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

Address: 1500 STATE STREET, SARASOTA, FL, 34236, US
Mail Address: 1500 STATE STREET, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300EOVLIYS6JWYD28 A16579 US-FL GENERAL ACTIVE -

Addresses

Legal c/o Malamud, Neil N, 1717 2nd Street, Suite A, Sarasota, US-FL, US, 34236
Headquarters 1717 2nd Street, Suite A, Sarasota, US-FL, US, 34236

Registration details

Registration Date 2013-03-25
Last Update 2022-03-16
Status LAPSED
Next Renewal 2021-04-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A16579

Key Officers & Management

Name Role Address
MALAMUD NEIL N Agent 1500 STATE STREET, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
LP NAME CHANGE 2021-05-24 PG, LTD. -
REGISTERED AGENT ADDRESS CHANGED 2019-09-19 1500 STATE STREET, SUITE 204, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-19 1500 STATE STREET, SUITE 204, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2019-09-19 1500 STATE STREET, SUITE 204, SARASOTA, FL 34236 -
AMENDMENT 1998-07-27 - -
AMENDED AND RESTATED CERTIFICATE 1998-03-26 - -
AMENDMENT 1998-03-26 - -
AMENDED AND RESTATED CERTIFICATE 1988-01-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-29
LP Name Change 2021-05-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-09-19
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State