Entity Name: | PEX GERMAN OE PARTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PEX GERMAN OE PARTS, 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: |
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: | 05 Feb 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 Jan 2016 (9 years ago) |
Document Number: | L09000011913 |
FEI/EIN Number |
264237975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 Racetrack Road NE, Unit F-2, Fort Walton Beach, FL, 32547, US |
Mail Address: | PO Box 340, NICEVILLE, FL, 32588, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KORECKI SARAH E | Administrator | 4506 E. HWY. 20,, NICEVILLE, FL, 32578 |
KORECKI SARAH E | Manager | 4506 E. HWY. 20,, NICEVILLE, FL, 32578 |
Korecki Alexander J | Administrator | 4506 E. HWY. 20,, NICEVILLE, FL, 32578 |
Korecki Alexander J | Manager | 4506 E. HWY. 20,, NICEVILLE, FL, 32578 |
Redmond N D Jr. | Agent | 157 Durango Road, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 11 Racetrack Road NE, Unit F-2, Fort Walton Beach, FL 32547 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-19 | Redmond, N D , Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-19 | 157 Durango Road, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2017-08-28 | 11 Racetrack Road NE, Unit F-2, Fort Walton Beach, FL 32547 | - |
LC AMENDMENT | 2016-01-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-25 |
AMENDED ANNUAL REPORT | 2017-08-28 |
AMENDED ANNUAL REPORT | 2017-08-15 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State