Search icon

PDT INVESTMENTS #7, L.L.C. - Florida Company Profile

Company Details

Entity Name: PDT INVESTMENTS #7, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PDT INVESTMENTS #7, 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: 27 Apr 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000041773
FEI/EIN Number 202750154

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

Address: 2700 NORTH MILITARY TRAIL, BOCA RATON, FL, 33431, US
Mail Address: 2700 NORTH MILITARY TRAIL, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jago Peter Managing Member 2700 N Military Trail, Boca Raton, FL, 33431
Advantage Accounting Tax LLC Agent 2700 N Military Trail, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 2700 N Military Trail, Suite 200, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2022-02-15 Advantage Accounting Tax LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-09-17 2700 NORTH MILITARY TRAIL, SUITE 200, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2020-09-17 2700 NORTH MILITARY TRAIL, SUITE 200, BOCA RATON, FL 33431 -
LC AMENDMENT 2015-01-06 - -
AMENDMENT 2005-05-26 - -
AMENDMENT 2005-05-16 - -

Documents

Name Date
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-12
LC Amendment 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State