Search icon

PGCI II, LLC - Florida Company Profile

Company Details

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

PGCI II, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Nov 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jan 2006 (19 years ago)
Document Number: L05000109752
FEI/EIN Number 204373559

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

Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US
Mail Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDAUF DAVID H Manager 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
BENDERSON SHAUN A Manager 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
SCALIONE STEPHEN C Manager 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
GAYTON ALICIA H Agent 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-18 GAYTON, ALICIA H -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 -
CHANGE OF MAILING ADDRESS 2017-04-21 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 -
LC AMENDMENT 2006-01-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State