Entity Name: | PBC MANAGERS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PBC MANAGERS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 13 Jul 2001 (24 years ago) |
Date of dissolution: | 27 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2021 (3 years ago) |
Document Number: | L01000011487 |
FEI/EIN Number |
651126976
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 116 Chestnut Street, c/o Denholtz Properties, Red Bank, NJ, 07701, US |
Mail Address: | 116 Chestnut Street, c/o Denholtz Properties, Red Bank, NJ, 07701, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENHOLTZ STEVEN | Manager | 116 Chestnut Street, Red Bank, NJ, 07701 |
DENHOLTZ STEVEN J | Auth | 116 Chestnut Street, Red Bank, NJ, 07701 |
Denholtz Properties | Agent | 1000 N. Ashley Ave, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-04 | 116 Chestnut Street, c/o Denholtz Properties, Suite 102, Red Bank, NJ 07701 | - |
CHANGE OF MAILING ADDRESS | 2019-04-04 | 116 Chestnut Street, c/o Denholtz Properties, Suite 102, Red Bank, NJ 07701 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-04 | Denholtz Properties | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 1000 N. Ashley Ave, Suite 270, Tampa, FL 33602 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-27 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State