Search icon

PKZ HOLDING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: PKZ HOLDING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PKZ HOLDING COMPANY, 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: 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: 27 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2021 (4 years ago)
Document Number: L06000094907
FEI/EIN Number 205621399

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

Address: 5515 BRYSON DRIVE SUITE 502, NAPLES, FL, 34109
Mail Address: 5515 BRYSON DRIVE SUITE 502, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PECHAZIS FANTOUL Managing Member 4421 RIVERWATCH DRIVE, BONTIA SPRINGS, FL, 34134
PECHAZI SAMIA Managing Member 4421 RIVERWATCH DRIVE, BONITA SPRINGS, FL, 34134
MARC F. OATES, P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-08 - -
REGISTERED AGENT NAME CHANGED 2021-10-08 MARC F. OATES, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2009-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-11 5515 BRYSON DRIVE SUITE 502, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2009-12-11 5515 BRYSON DRIVE SUITE 502, NAPLES, FL 34109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-10-08
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State