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. |
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 |
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 |
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 | - | - |
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