Search icon

PG OPERATIONS, LLC - Florida Company Profile

Company Details

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

PG OPERATIONS, 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: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000001433
FEI/EIN Number NOT APPLICABLE

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

Address: 1181 SW 152 TERRACE, PEMBROKE PINES, FL, 33028
Mail Address: 1181 SW 152 TERRACE, PEMBROKE PINES, FL, 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE DODEL Manager 1181 SW 152 TERRACE, PEMBROKE PINES, FL, 33028
Burns Richard Richard Agent 1181 SW 152 TERRACE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-25 Burns, Richard, Richard Burns -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 1181 SW 152 TERRACE, PEMBROKE PINES, FL 33028 -
REINSTATEMENT 2014-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 1181 SW 152 TERRACE, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2014-03-19 1181 SW 152 TERRACE, PEMBROKE PINES, FL 33028 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-10-21 - -

Documents

Name Date
REINSTATEMENT 2017-04-25
ANNUAL REPORT 2015-01-30
REINSTATEMENT 2014-03-19
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-03-04
REINSTATEMENT 2009-10-21
Florida Limited Liability 2008-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State