Search icon

PCF PARTNERS, LLC - Florida Company Profile

Company Details

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

PCF PARTNERS, 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: 24 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000007560
FEI/EIN Number 421658137

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

Address: 801 W. OAK STREET, SUITE101, KISSIMMEE, FL, 34741
Mail Address: 801 W. OAK STREET, SUITE101, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANARIOUS MARY K Manager 801 WEST OAK STREET SUITE 101, KISSIMMEE, FL, 34741
JANARIOUS FRANCIS B Manager 801 WEST OAK STREET SUITE 101, KISSIMMEE, FL, 34741
WATANE ARCHANA A Manager 801 WEST OAK STREET SUITE 101, KISSIMMEE, FL, 34741
WATANE ANAND Manager 801 WEST OAK STREET SUITE 101, KISSIMMEE, FL, 34741
JANARIOUS MARY K Agent 801 W. OAK STREET, SUITE 101, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-03 801 W. OAK STREET, SUITE101, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-17 801 W. OAK STREET, SUITE101, KISSIMMEE, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State