Entity Name: | PCNEWB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PCNEWB, 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: |
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: | 23 Jul 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000070769 |
FEI/EIN Number |
270601130
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 615 S. Laurel Ave., SANFORD, FL, 32771, US |
Mail Address: | 615 S. Laurel Ave., SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ST. PIERRE DAVID A | Managing Member | 615 S. Laurel Ave., SANFORD, FL, 32771 |
MEEHLE SUZANNE D | Agent | 1215 E. Concord Street, ORLANDO, FL, 32803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000052462 | KINK MATRIX | EXPIRED | 2017-05-11 | 2022-12-31 | - | 615 S. LAUREL AVE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-15 | 1215 E. Concord Street, ORLANDO, FL 32803 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-11 | 615 S. Laurel Ave., SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2013-04-11 | 615 S. Laurel Ave., SANFORD, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-26 | MEEHLE, SUZANNE DESQ. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-05-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State