Search icon

P. D. H. LLC - Florida Company Profile

Company Details

Entity Name: P. D. H. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P. D. H. 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: 06 Mar 2006 (19 years ago)
Date of dissolution: 04 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2024 (a year ago)
Document Number: L06000024059
FEI/EIN Number 205180749

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

Address: 225 NW BAYPATH DRIVE, CRYSTAL RIVER, FL, 34428, US
Mail Address: 225 NW BAYPATH DRIVE, CRYSTAL RIVER, FL, 34428, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZPATRICK PATRICK S Agent 225 N W BAY PATH DRIVE, CRYSTAL RIVER, FL, 34429
FITZPATRICK PATRICK S Managing Member 227 NW BAYPATH DRIVE, CRYSTAL RIVER, FL, 34429
YOX DALE R Managing Member 335 N W MAGNOLIA CIRCLE, CRYSTAL RIVER, FL, 34429
YOX GLENN L Managing Member 8916 W WAUCHULA DRIVE, CRYSTAL RIVER, FL, 34428
PERNU EDWARD J Managing Member 4965 W ANGUS DRIVE, BEVERLY HILLS, FL, 34465

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 225 NW BAYPATH DRIVE, CRYSTAL RIVER, FL 34428 -
CHANGE OF MAILING ADDRESS 2015-04-22 225 NW BAYPATH DRIVE, CRYSTAL RIVER, FL 34428 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 225 N W BAY PATH DRIVE, CRYSTAL RIVER, FL 34429 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State