Search icon

PBH INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: PBH INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PBH 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.
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: 10 Apr 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000038190
FEI/EIN Number 592486655

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

Address: 20 Tomoka View Drive ., Ormond Beach, FL, 32174, US
Mail Address: 20 Tomoka View Drive ., Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS JAMES E Manager 20 TOMOKA VIEW DRIVE, ORMOND BEACH, FL, 32174
Phillips James E. Agent 1428 N. Halifax Ave., Daytona Beach, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-11-21 Phillips, James E, . -
REINSTATEMENT 2022-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-21 20 Tomoka View Drive ., Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2022-11-21 20 Tomoka View Drive ., Ormond Beach, FL 32174 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 1428 N. Halifax Ave., Daytona Beach, FL 32118 -
CONVERSION 2006-04-10 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000066215

Documents

Name Date
REINSTATEMENT 2022-11-21
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-02-15

Date of last update: 01 May 2025

Sources: Florida Department of State