Search icon

PC911 LLC - Florida Company Profile

Company Details

Entity Name: PC911 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PC911 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: 29 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Dec 2012 (12 years ago)
Document Number: L09000072908
FEI/EIN Number 800451085

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

Address: 330 Myrtice Ave. #88, Merritt Island, FL, 32953, US
Mail Address: 330 Myrtice Ave. #88, Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jerome Susan M Manager 330 Myrtice Ave. #88, Merritt Island, FL, 32953
Jerome Susan M Agent 330 Myrtice Ave. #88, Merritt Island, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068094 COMPUTER CARE CLINIC MERRITT ISLAND ACTIVE 2017-06-21 2027-12-31 - 330 MYRTICE AVE. #88, MERRITT ISLAND, FL, 32953
G09000148088 COMPUTER CARE CLINIC MERRIT ISLAND EXPIRED 2009-08-21 2014-12-31 - 126 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 330 Myrtice Ave. #88, Merritt Island, FL 32953 -
CHANGE OF MAILING ADDRESS 2023-04-05 330 Myrtice Ave. #88, Merritt Island, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 330 Myrtice Ave. #88, Merritt Island, FL 32953 -
REGISTERED AGENT NAME CHANGED 2014-02-11 Jerome, Susan M -
LC AMENDMENT 2012-12-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000911662 TERMINATED 1000000416249 BREVARD 2012-11-21 2032-11-28 $ 344.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State