Search icon

PVTC HOLDINGS, LLC

Company Details

Entity Name: PVTC HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L08000104846
FEI/EIN Number 263713387
Address: 4314 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
Mail Address: 4314 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
O'STEEN MATTHEW R Agent 4314 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

President

Name Role Address
O'STEEN MATTHEW R President 4314 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Manager

Name Role Address
O'STEEN ROGER M Manager 4314 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
O'STEEN ROGER M Vice President 4314 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
O'STEEN RICHARD H Secretary 4314 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
O'STEEN RICHARD H Treasurer 4314 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2009-01-07 O'STEEN, MATTHEW R No data

Documents

Name Date
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State