Search icon

PVJ SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PVJ SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PVJ SERVICES, 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: 13 Mar 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000027370
FEI/EIN Number 510628928

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

Address: 1021 HENSON CT., OVIEDO, FL, 32765, US
Mail Address: 1021 HENSON CT., OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENOBRIGA PATRICIA V Managing Member 1021 HENSON CT., OVIEDO, FL, 32765
DENOBRIGA PATRICIA V Agent 1021 HENSON CT., OVIEDO,, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000019242 RB HOMEMAKER COMPANION SERVICES EXPIRED 2014-02-24 2019-12-31 - 1021 HENSON CT, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2014-01-10 PVJ SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 1021 HENSON CT., OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2011-04-26 1021 HENSON CT., OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 1021 HENSON CT., OVIEDO,, FL 32765 -
LC AMENDMENT 2008-04-09 - -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-22
LC Amendment and Name Change 2014-01-10
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-19
ANNUAL REPORT 2009-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State