Search icon

PGA CONSULTING LLC - Florida Company Profile

Company Details

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

PGA CONSULTING 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: 30 Sep 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Mar 2010 (15 years ago)
Document Number: L09000094436
FEI/EIN Number 271055784

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

Address: 5097 Dove Tree Street, ORLANDO, FL, 32811, US
Mail Address: 5097 Dove Tree Street, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ANDRADE PEDRO G Manager 5097 Dove Tree Street, ORLANDO, FL, 32811
DOLABELLA ANDRADE ELIANA Managing Member 5097 Dove Tree Street, ORLANDO, FL, 32811
DOLABELLA ANDRADE GUSTAVO Managing Member 5097 Dove Tree Street, ORLANDO, FL, 32811
DOLABELLA ANDRADE CRISTIANO Managing Member 5097 Dove Tree Street, ORLANDO, FL, 32811
DOLABELLA ANDRADE BERNARDO Managing Member 5097 Dove Tree Street, ORLANDO, FL, 32811
DOLABELLA ANDRADE ISABELA G Managing Member 5097 Dove Tree Street, ORLANDO, FL, 32811
ANDRADE PEDRO G Agent 5097 Dove Tree Street, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-21 5097 Dove Tree Street, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2015-02-21 5097 Dove Tree Street, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-21 5097 Dove Tree Street, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2012-04-12 ANDRADE, PEDRO G -
LC AMENDMENT 2010-03-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State