Search icon

PCDP, LLC - Florida Company Profile

Company Details

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

PCDP, 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: 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: 22 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000091848
FEI/EIN Number 271014304

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

Address: 6830 Shoppes at Plantation Dr, FORT MYERS, FL, 33912, US
Mail Address: 6830 SHoppes at Plantation Dr, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDEN PAUL D Manager 6830 Shoppes at Plantation Dr, FORT MYERS, FL, 33912
PEDEN CRAIG Member 6830 Shoppes at Plantation Dr, FORT MYERS, FL, 33912
GREEN DINA M Agent 6830 Shoppes at Plantation dr, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 6830 Shoppes at Plantation Dr, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2017-04-18 6830 Shoppes at Plantation Dr, FORT MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 6830 Shoppes at Plantation dr, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2011-02-23 GREEN, DINA M -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State