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. |
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 |
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 | - |
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 | - | - |
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