Search icon

THE PFAHL FAMILY, LLC - Florida Company Profile

Company Details

Entity Name: THE PFAHL FAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PFAHL FAMILY, 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 Apr 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000040209
FEI/EIN Number 680646608

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

Address: 301 DUVAL STREET, KEY WEST, FL, 33040
Mail Address: 1427C Roxbury Rd, Columbus, OH, 43212, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jay PFAHL c Manager 301 DUVAL STREET, KEY WEST, FL, 33040
PFAHL JAY Vice President 301 DUVAL STREET, KEY WEST, FL, 33040
Pfahl Colleen L Manager 1100 Medhurst Rd, Columbus, OH, 43220
NEPTUNE DESIGNS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-15 neptune designs -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-29 301 DUVAL STREET, KEY WEST, FL 33040 -
CANCEL ADM DISS/REV 2009-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2020-12-01
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-06-16
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-08
REINSTATEMENT 2009-10-17
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State