Search icon

PDR INVESTMENT TEAM, LLC - Florida Company Profile

Company Details

Entity Name: PDR INVESTMENT TEAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PDR INVESTMENT TEAM, 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: 20 Jan 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Feb 2023 (2 years ago)
Document Number: L06000007157
FEI/EIN Number 204156348

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

Address: 1950 SW BILTMORE ST., PORT ST. LUCIE, FL, 34984, US
Mail Address: 1950 SW BILTMORE ST., PORT ST. LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS MICHAEL K Manager 1950 SW BILTMORE ST., PORT ST. LUCIE, FL, 34984
Carothers Shary M Auth 249 Center Street, Jupiter, FL, 33458
CAROTHERS SHARY Agent 249 CENTER STREET 1B, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000087559 PAUL DAVIS RESTORATION OF THE TREASURE COAST ACTIVE 2022-07-25 2027-12-31 - 1950 SW BILTMORE STREET, PORT ST LUCIE, FL, 34984
G19000009649 PAUL DAVIS RESTORATION & REMODELING TEAM EXPIRED 2019-01-18 2024-12-31 - 1950 SW BILTMORE STREET, PORT ST LUCIE, FL, 34984
G19000009653 PDR&R OF PALM BEACH COUNTY NORTH EXPIRED 2019-01-18 2024-12-31 - 2781 VISTA PARKWAY, SUITE K12, WEST PALM BEACH, FL, 33411
G19000009663 PDR&R OF THE TREASURE COAST EXPIRED 2019-01-18 2024-12-31 - 1950 SW BILTMORE STREET, PORT ST LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-12 - -
LC AMENDMENT 2023-02-07 - -
REGISTERED AGENT NAME CHANGED 2022-06-23 CAROTHERS, SHARY -
REGISTERED AGENT ADDRESS CHANGED 2022-06-23 249 CENTER STREET 1B, JUPITER, FL 33458 -
LC AMENDMENT 2021-07-30 - -
LC AMENDMENT 2013-12-03 - -
MERGER 2007-07-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000067111
MERGER 2007-07-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000067095
CHANGE OF MAILING ADDRESS 2007-02-28 1950 SW BILTMORE ST., PORT ST. LUCIE, FL 34984 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-28 1950 SW BILTMORE ST., PORT ST. LUCIE, FL 34984 -

Court Cases

Title Case Number Docket Date Status
PDR INVESTMENT TEAM, LLC, etc. VS CITIZENS PROPERTY INSURANCE CORP. 4D2017-0678 2017-03-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA011531XXXXMB

Parties

Name PAUL DAVIS RESTORATION OF PALM BEACH
Role Appellant
Status Active
Name PDR TEAM, LLC
Role Appellant
Status Active
Name PDR INVESTMENT TEAM, LLC
Role Appellant
Status Active
Representations John M. Jorgensen
Name Citizens Property Insurance Corp.
Role Appellee
Status Active
Representations C. BRYANT BOYDSTUN, Scot E. Samis
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PDR INVESTMENT TEAM, LLC
Docket Date 2017-05-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 19, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-05-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 30, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corp.
Docket Date 2017-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PDR INVESTMENT TEAM, LLC
Docket Date 2017-03-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-06-23
LC Amendment 2021-07-30
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3773567200 2020-04-27 0455 PPP 2781 VISTA PKWY STE K12, WEST PALM BEACH, FL, 33411-6754
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188800
Loan Approval Amount (current) 188800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEST PALM BEACH, PALM BEACH, FL, 33411-6754
Project Congressional District FL-21
Number of Employees 39
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191327.82
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State