Search icon

PCP ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: PCP ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PCP ASSOCIATES 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: 04 Jan 2008 (17 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: L08000001151
FEI/EIN Number 261806597

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

Address: 4711 CURRY FORD RD., Suite A, ORLANDO, FL, 32812, US
Mail Address: 4711 CURRY FORD RD., Suite A, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSARIO-MEDINA RALPH Managing Member 4711 CURRY FORD RD., ORLANDO, FL, 32812
Marrero Anaceli Managing Member 4711 CURRY FORD RD., ORLANDO, FL, 32812
ROSARIO-MEDINA RALPH Agent 4711 CURRY FORD RD., ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-01-22 ROSARIO-MEDINA, RALPH -
REINSTATEMENT 2017-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 4711 CURRY FORD RD., Suite A, ORLANDO, FL 32812 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-28 4711 CURRY FORD RD., Suite A, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2013-04-28 4711 CURRY FORD RD., Suite A, ORLANDO, FL 32812 -
CANCEL ADM DISS/REV 2009-10-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000607680 TERMINATED 1000000380168 BROWARD 2013-03-19 2033-03-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000449158 LAPSED 1000000380131 PALM BEACH 2013-01-04 2023-02-20 $ 337.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000368531 TERMINATED 1000000380133 LEON 2012-12-13 2023-02-13 $ 1,871.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2023-11-17
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-03-07
REINSTATEMENT 2017-01-22
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State