Entity Name: | PF LONGWOOD INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PF LONGWOOD 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. |
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: | 11 Aug 2009 (16 years ago) |
Date of dissolution: | 11 May 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 May 2022 (3 years ago) |
Document Number: | L09000077041 |
FEI/EIN Number |
270711435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 South Street, Suite 600, Waltham, MA, 02453, US |
Mail Address: | C/O RSM, PO Box 290058, Boston, MA, 02129, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIREMAN PAUL | Managing Member | 3801 PGA BLVD., SUITE 910, PALM BEACH GARDENS, FL, 33410 |
McElhinney Jack | Othe | C/O RSM, Boston, MA, 02129 |
McElhinney Jack | Agent | C/O Katrina Lawrence, Orlando, FL, 328033270 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-05-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-29 | McElhinney, Jack | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 800 South Street, Suite 600, Waltham, MA 02453 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-11 | 800 South Street, Suite 600, Waltham, MA 02453 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-11 | C/O Katrina Lawrence, 800 N. Magnolia Ave., Suite 1700, Orlando, FL 32803-3270 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-05-11 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-05-11 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-06-11 |
ANNUAL REPORT | 2014-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State