Entity Name: | PCP II PALM CITY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PCP II PALM CITY, L.L.C. 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: |
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 Jun 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: | L06000057890 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7534 SW JACK JAMES DR, STUART, FL, 34997, US |
Mail Address: | P.O.Box 1578, PALM CITY, FL, 34991, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL PRASHANT | Manager | P.O.BOX 1578, PALM CITY, FL, 34991 |
PATEL DEVANG | Manager | 1001 SE OCEAN BLVD # 103, STUART, FL, 34996 |
CHARNVITAYAPONG KASEM | Manager | P.O.BOX 2175, PALM CITY, FL, 34991 |
PCP 11PALM CITY | Agent | 214 SW PALM COVE DR, PALM CITY, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-06 | 7534 SW JACK JAMES DR, STUART, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-12 | 7534 SW JACK JAMES DR, STUART, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-31 | 214 SW PALM COVE DR, PALM CITY, FL 34990 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-09 | PCP 11PALM CITY | - |
LC AMENDMENT AND NAME CHANGE | 2006-06-19 | PCP II PALM CITY, L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State