Search icon

PB 82 LLC - Florida Company Profile

Company Details

Entity Name: PB 82 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PB 82 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: 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: 04 Dec 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L08000111373
FEI/EIN Number 263819629

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

Address: 4002 CASCADA CIRCLE, COOPER CITY, FL, 33024, US
Mail Address: 4002 CASCADA CIRCLE, COOPER CITY, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN CORINA Managing Member 4002 CASCADA CIRCLE, HOLLYWOOD, FL, 33024
CASALE ELIO Managing Member 4002 CASCADA CIRCLE, HOLLYWOOD, FL, 33024
CORINA GUZMAN Agent 4002 CASCADA CIRCLE, HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000065884 VIEWSUALES ACTIVE 2015-06-24 2025-12-31 - 4002 CASCADA CIRCLE, COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
CONVERSION 2022-09-23 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS PB 82 LLC, AN ARIZONA LIMITED LIBIL. CONVERSION NUMBER 300000230983
REGISTERED AGENT ADDRESS CHANGED 2018-01-20 4002 CASCADA CIRCLE, HOLLYWOOD, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-20 4002 CASCADA CIRCLE, COOPER CITY, FL 33024 -
CHANGE OF MAILING ADDRESS 2017-07-20 4002 CASCADA CIRCLE, COOPER CITY, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State