Search icon

PJG HOLDING GROUP, L.L.C.

Company Details

Entity Name: PJG HOLDING GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 07 Nov 2008 (16 years ago)
Document Number: L08000104215
FEI/EIN Number 26-3706660
Address: 1776 American Heritage Life Drive, 8th Floor, Jacksonville, FL 32224
Mail Address: 1776 American Heritage Life Drive, 8th Floor, Jacksonville, FL 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300PFVOMPTQI9QV24 L08000104215 US-FL GENERAL ACTIVE 2008-11-07

Addresses

Legal C/O Shaver, Amber, 3015 Hartley Road, Jacksonville, US-FL, US, 32257
Headquarters 3015 Hartley Road, Jacksonville, US-FL, US, 32257

Registration details

Registration Date 2022-09-23
Last Update 2023-09-23
Status LAPSED
Next Renewal 2023-09-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L08000104215

Agent

Name Role Address
Shaver, Amber Agent 1776 American Heritage Life Drive, 8th Floor, Jacksonville, FL 32224

Manager

Name Role Address
GIBSON, PETER J Manager 1776 American Heritage Life Drive, 8th Floor Jacksonville, FL 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000100903 PACIFIC CAPITAL FOREIGN EXCHANGE, LLC EXPIRED 2010-11-03 2015-12-31 No data 814 A1A NORTH SUITE 308, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 1776 American Heritage Life Drive, 8th Floor, Jacksonville, FL 32224 No data
CHANGE OF MAILING ADDRESS 2024-02-06 1776 American Heritage Life Drive, 8th Floor, Jacksonville, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1776 American Heritage Life Drive, 8th Floor, Jacksonville, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2021-04-14 Shaver, Amber No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-23

Date of last update: 26 Jan 2025

Sources: Florida Department of State