Search icon

PCB LEASING GROUP LLC - Florida Company Profile

Company Details

Entity Name: PCB LEASING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PCB LEASING GROUP 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: 14 Mar 2007 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Jan 2015 (10 years ago)
Document Number: L07000028193
FEI/EIN Number APPLIED FOR

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

Address: 3610 Preserve Blvd, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 3610 Preserve Blvd, PC BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTER CATHY Managing Member 3610 Preserve Blvd, PC BEACH, FL, 32408
REGISTER MARK A Managing Member 3610 Preserve Blvd, PC BEACH, FL, 32408
REGISTER CATHY Agent 3610 Preserve Blvd, PC BEACH, FL, 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000109013 PCBDESTINATIONS.COM LLC ACTIVE 2017-10-02 2027-12-31 - 3610 PRESERVE BLVD, PANAMA CITY BEACH, FL, 32408-7169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 3610 Preserve Blvd, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 3610 Preserve Blvd, PC BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2023-04-25 3610 Preserve Blvd, PANAMA CITY BEACH, FL 32408 -
LC AMENDMENT AND NAME CHANGE 2015-01-09 PCB LEASING GROUP LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State