Search icon

P D L C LLC

Company Details

Entity Name: P D L C LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Jul 2002 (23 years ago)
Date of dissolution: 06 Aug 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Aug 2015 (10 years ago)
Document Number: L02000017898
FEI/EIN Number 412059248
Address: 3811 AIRPORT RD N, NAPLES, FL, 34105, US
Mail Address: 3811 AIRPORT RD N, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MURRAY PAUL A Agent 3811 AIRPORT RD N, NAPLES, FL, 34105

Managing Member

Name Role Address
MURRAY PAUL A Managing Member 3811 AIRPORT RD N, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-08-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-25 3811 AIRPORT RD N, Suite 100-B, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2013-02-25 3811 AIRPORT RD N, Suite 100-B, NAPLES, FL 34105 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-25 3811 AIRPORT RD N, Suite 100-B, NAPLES, FL 34105 No data
NAME CHANGE AMENDMENT 2002-09-13 P D L C LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000351113 TERMINATED 1000000578773 COLLIER 2014-02-04 2034-03-17 $ 657.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-08-06
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-08-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State