Search icon

PBRR, LLC - Florida Company Profile

Company Details

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

PBRR, 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: 03 Jul 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L07000069885
FEI/EIN Number 223965726

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

Address: 3801 W. LAKE MARY BLVD., SUITE 177, LAKE MARY, FL, 32746
Mail Address: 286 3RD STREET SOUTH, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNHART PAUL Manager 286 3RD STREET SOUTH, LAKE MARY, FL, 32746
RICCIARDI RICHARD Manager 286 3RD STREET SOUTH, LAKE MARY, FL, 32746
BARNHART PAUL Secretary 286 3RD STREET SOUTH, LAKE MARY, FL, 32746
RICCIARDI RICHARD Treasurer 286 3RD STREET SOUTH, LAKE MARY, FL, 32746
RICCIARDI RICHARD Agent 1240 TRAVERTINE TERRACE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-12 3801 W. LAKE MARY BLVD., SUITE 177, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-12 1240 TRAVERTINE TERRACE, SANFORD, FL 32771 -
REINSTATEMENT 2009-01-12 - -
CHANGE OF MAILING ADDRESS 2009-01-12 3801 W. LAKE MARY BLVD., SUITE 177, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2009-01-12 RICCIARDI, RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2011-01-15
ANNUAL REPORT 2010-01-09
Reinstatement 2009-01-12
Florida Limited Liability 2007-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State