Entity Name: | PBS INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PBS INVESTMENTS 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: |
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: | 07 Mar 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2021 (3 years ago) |
Document Number: | L06000024556 |
FEI/EIN Number |
141954121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18201 Collins Ave., Apt. 4601, sunny islea beach, FL, 33160, US |
Mail Address: | 18201 Collins Ave., Apt. 4601, sunny islea beach, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schneider Ben | Managing Member | 18201 Collins Ave., Sunny Isles Beach, FL, 33160 |
Cohen de Schneider Patricia | Managing Member | 18201 Collins Ave., Sunny Isles Beach, FL, 33160 |
Schneider Ben MGRM | Agent | 18201 Collins Ave., Sunny Isles Beach, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-23 | 18201 Collins Ave., Apt 4601, Sunny Isles Beach, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-13 | 7957 FISHER ISLAND DR, MIAMI BEACH, FL 33109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 18201 Collins Ave., Apt. 4601, sunny islea beach, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2023-03-01 | 18201 Collins Ave., Apt. 4601, sunny islea beach, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-07 | Schneider, Ben, MGRM | - |
REINSTATEMENT | 2021-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CANCEL ADM DISS/REV | 2010-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-23 |
REINSTATEMENT | 2021-12-07 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 02 May 2025
Sources: Florida Department of State