Search icon

PEX GERMAN OE PARTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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