Search icon

PRIVATE INVESTORS GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: PRIVATE INVESTORS GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIVATE INVESTORS GROUP, 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.
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: 17 May 2004 (21 years ago)
Date of dissolution: 09 Feb 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: L04000038645
FEI/EIN Number 201570995

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

Address: 5540 Park Blvd, Suite 5, PINELLAS PARK, FL, 33781, US
Mail Address: 5540 Park Blvd, Suite 5, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROSS JASON E Managing Member 6505 Central Avenue, ST PETERSBURG, FL, 33710
BRODERICK ROGER B Managing Member 5514 PARK BLVD, PINELLAS PARK, FL, 33781
SOLOMON JOEL B Managing Member 2100 MCMULLEN ROAD, LARGO, FL, 33771
STROSS CHRISTY S Agent 6475 1ST AVENUE SO, ST.PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-07 5540 Park Blvd, Suite 5, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2015-04-07 5540 Park Blvd, Suite 5, PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 6475 1ST AVENUE SO, ST.PETERSBURG, FL 33707 -
REGISTERED AGENT NAME CHANGED 2010-04-29 STROSS, CHRISTY S -
AMENDMENT 2005-03-16 - -

Documents

Name Date
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State