Entity Name: | PRICEWATERHOUSECOOPERS SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRICEWATERHOUSECOOPERS SERVICES 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: |
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: | 02 Jul 2008 (17 years ago) |
Date of dissolution: | 05 May 2015 (10 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 May 2015 (10 years ago) |
Document Number: | L08000064716 |
FEI/EIN Number |
263024882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3109 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607 |
Mail Address: | 300 MADISON AVE, OFFICE OF THE GENERAL COUNSEL, NEW YORK, NY, 10017 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brandt Patricia | Manager | 300 MADISON AVENUE, NEW YORK, NY, 10017 |
Gattone Joseph R | Manager | One North Wacker, Chicago, IL, 60606 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2015-05-05 | - | - |
REINSTATEMENT | 2013-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-12-20 | 3109 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL 33607 | - |
LC AMENDMENT | 2012-12-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-12-20 | 3109 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL 33607 | - |
LC AMENDMENT | 2012-11-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-06 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2012-11-06 | C T CORPORATION SYSTEM | - |
LC AMENDMENT AND NAME CHANGE | 2012-11-06 | PRICEWATERHOUSECOOPERS SERVICES LLC | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2015-05-05 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-28 |
Reinstatement | 2013-10-14 |
LC Amendment | 2012-12-20 |
LC Amendment | 2012-11-27 |
LC Amendment and Name Change | 2012-11-06 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State