Search icon

PJC, LLC - Florida Company Profile

Company Details

Entity Name: PJC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PJC, 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: 22 Oct 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000077222
FEI/EIN Number 300277971

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

Address: 4701 SW 45TH STREET BAY #12, FT. LAUDERDALE, FL, 33314
Mail Address: 816 SAND CREEK CIRCLE, WESTON, FL, 33327
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLVIN PHILLIP J Managing Member 4701 SW 45TH STREET BAY #12, FT. LAUDERDALE, FL, 33314
COLVIN PHILLIP J Agent 4701 SW 45TH STREET BAY #12, FT. LAUDERDALE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-01-31 - -
PENDING REINSTATEMENT 2014-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2006-04-27 COLVIN, PHILLIP J -
REINSTATEMENT 2005-10-05 - -
CHANGE OF MAILING ADDRESS 2005-10-05 4701 SW 45TH STREET BAY #12, FT. LAUDERDALE, FL 33314 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State