Search icon

PFG OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: PFG OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PFG OF FLORIDA LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 06 Dec 2001 (23 years ago)
Date of dissolution: 23 May 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 May 2008 (17 years ago)
Document Number: L01000021089
FEI/EIN Number 522361141

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

Address: 12500 WEST CREEK PKWY, RICHMOND, VA, 23238, US
Mail Address: 12500 WEST CREEK PKWY, RICHMOND, VA, 23238, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EIDEN LARRY President 12500 WEST CREEK PKWY, RICHMOND, VA, 23238
PATERAK JOE Vice President 12500 WEST CREEK PKWY, RICHMOND, VA, 23238
FENDER JEFF Vice President 12500 WEST CREEK PARKWAY, RICHMOND, VA, 23238
TRAFICANTI JOSEPH J Secretary 12500 WEST CREEK PARKWAY, RICHMOND, VA, 23238
DETZLER JOE Vice President 12500 WEST CREEK PKWY, RICHMOND, VA, 23238
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
MERGER 2008-05-23 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 858209. MERGER NUMBER 500000087915
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 12500 WEST CREEK PKWY, RICHMOND, VA 23238 -
CHANGE OF MAILING ADDRESS 2008-04-15 12500 WEST CREEK PKWY, RICHMOND, VA 23238 -
REGISTERED AGENT NAME CHANGED 2005-08-25 NRAI SERVICES, INC -

Documents

Name Date
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-05-29
ANNUAL REPORT 2006-01-27
Reg. Agent Change 2005-08-25
ANNUAL REPORT 2005-07-29
ANNUAL REPORT 2004-08-25
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-06-24
Florida Limited Liabilites 2001-12-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State