Search icon

PCO MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: PCO MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PCO MANAGEMENT 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: 16 Nov 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000111219
FEI/EIN Number 870789100

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

Mail Address: C/O HARVEY FOX, ESQ., 25 ROSLYN ROAD, MINEOLA, NY, 11501, US
Address: 770 Claughton Island Dr, Miami, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTHOS PETER Managing Member 770 Claughton Island Dr, Miami, FL, 33701
Orthos Peter Agent 770 Claughton Island Dr, Miami, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 770 Claughton Island Dr, Miami, FL 33701 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Orthos, Peter -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 770 Claughton Island Dr, Miami, FL 33701 -
CHANGE OF MAILING ADDRESS 2015-03-13 770 Claughton Island Dr, Miami, FL 33701 -
CANCEL ADM DISS/REV 2007-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State