Search icon

PCP II PALM CITY, L.L.C. - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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. -

Documents

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