Search icon

PB REALTY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: PB REALTY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PB REALTY INVESTMENTS, 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: 23 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L09000017903
FEI/EIN Number 264338777

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

Address: 50 Cypress Point pkwy, Ste A3, PALM COAST, FL, 32164, US
Mail Address: 158 Red Ridge Ct, Folsom, CA, 95630, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHAL PARMINDER S Manager 158 Red Ridge ct, Folsom, CA, 95630
MAHAL BABAN Manager 158 Red Ridge Ct, Folsom, CA, 95630
MAHAL PARMINDER S Agent 158 Red ridge ct, Folsom, FL, 95630

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 158 Red ridge ct, Folsom, FL 95630 -
REINSTATEMENT 2019-10-15 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 MAHAL, PARMINDER S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 50 Cypress Point pkwy, Ste A3, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2016-04-29 50 Cypress Point pkwy, Ste A3, PALM COAST, FL 32164 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State