Search icon

P.C.T.C. IV, LLC - Florida Company Profile

Company Details

Entity Name: P.C.T.C. IV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P.C.T.C. IV, 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: 31 Mar 2004 (21 years ago)
Date of dissolution: 25 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2016 (9 years ago)
Document Number: L04000026554
FEI/EIN Number 571203379

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

Address: 1265 36TH STREET, VERO BEACH, FL, 32961-5409
Mail Address: 1265 36TH STREET, VERO BEACH, FL, 32961-5409
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER FREDERICK W Manager 1265 36TH STREET, VERO BEACH, FL, 32961
BROWN HAL W Managing Member 1265 36TH STREET, VERO BEACH, FL, 32961
SAVER DENNIS F Managing Member 1265 36TH STREET, VERO BEACH, FL, 32961
SPLENDDRIA ARTHUR M Managing Member 1265 36TH STREET, VERO BEACH, FL, 32961
ULRICH GUY R Managing Member 1265 36TH STREET, VERO BEACH, FL, 32961
SHIPLEY JOSHUA W Managing Member 1265 36TH STREET, VERO BEACH, FL, 32961
BAKER FREDERICK W Agent 1265 36TH STREET, VERO BEACH, FL, 32961

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-25 - -
REGISTERED AGENT NAME CHANGED 2005-04-05 BAKER, FREDERICK WMD -
REGISTERED AGENT ADDRESS CHANGED 2005-04-05 1265 36TH STREET, VERO BEACH, FL 32961 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-25
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State