Search icon

PROVINCE LINE CAPITAL I, LLC - Florida Company Profile

Company Details

Entity Name: PROVINCE LINE CAPITAL I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROVINCE LINE CAPITAL I, 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: 01 Oct 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Jun 2016 (9 years ago)
Document Number: L08000093154
FEI/EIN Number 200116108

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

Address: 171 Shores Drive, VERO BEACH, FL, 32963, US
Mail Address: 171 Shores Drive, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE PETER M Manager 171 Shores Drive, VERO BEACH, FL, 32963
LEE MAUREEN R Manager 171 Shores Drive, VERO BEACH, FL, 32963
LEE PETER M Agent 171 Shores Drive, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 171 Shores Drive, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2024-01-31 171 Shores Drive, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 171 Shores Drive, VERO BEACH, FL 32963 -
LC STMNT OF RA/RO CHG 2016-06-27 - -
REGISTERED AGENT NAME CHANGED 2009-03-17 LEE, PETER M -
MERGER 2008-10-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000090659

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-06
CORLCRACHG 2016-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State