Search icon

PDF ASSETS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: PDF ASSETS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PDF ASSETS 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: 18 Aug 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L03000030769
FEI/EIN Number 611459157

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

Address: 142 W PLATT ST, TAMPA, FL, 33606, US
Mail Address: POB 458, TAMPA, FL, 33601
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS DONALD E Manager 142 W PLATT ST, TAMPA, FL, 33606
Collins William Agent 627 De Soto Drive, St Petersburg, FL, 33715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 142 W PLATT ST, Suite 100, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Collins, William -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 627 De Soto Drive, St Petersburg, FL 33715 -
LC NAME CHANGE 2016-12-09 PDF ASSETS OF FLORIDA, LLC -
CHANGE OF MAILING ADDRESS 2008-04-10 142 W PLATT ST, Suite 100, TAMPA, FL 33606 -
NAME CHANGE AMENDMENT 2003-09-04 PHILLIPS DEVELOPMENT & REALTY, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000401438 TERMINATED 2015-CA-9689 13TH JUD. CIR.,HILLSBOROUGH CO 2019-05-15 2024-06-11 $152,373.04 EDWARD MCGOUGH, MD, 9621 SW 30TH LANE, GAINESVILLE, FL 32608

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
LC Name Change 2016-12-09
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State