Search icon

PCIF MANAGEMENT, LLC - Florida Company Profile

Company Details

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

PCIF MANAGEMENT, 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: 22 Apr 2008 (17 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: L08000040178
FEI/EIN Number APPLIED FOR

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

Address: 5621 STRAND BLVD. SUITE 211C, NAPLES, FL, 34110
Mail Address: 5621 STRAND BLVD. SUITE 211C, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELD JAMES W Manager 5621 STRAND BLVD. SUITE 211C, NAPLES, FL, 34110
BAILEY CHARLOTTE Agent 5621 STRAND BLVD. SUITE 211C, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2021-12-13 - -
LC DISSOCIATION MEM 2014-12-22 - -
CHANGE OF MAILING ADDRESS 2014-09-23 5621 STRAND BLVD. SUITE 211C, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2014-09-23 BAILEY, CHARLOTTE -
REGISTERED AGENT ADDRESS CHANGED 2014-09-23 5621 STRAND BLVD. SUITE 211C, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-23 5621 STRAND BLVD. SUITE 211C, NAPLES, FL 34110 -
LC AMENDMENT 2014-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
CORLCAUTH 2021-12-13
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State