Entity Name: | PDE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PDE SERVICES, 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: | 21 Oct 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L09000101742 |
FEI/EIN Number |
271162181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1960 Milton Ave., NORTHBROOK, IL, 60062, US |
Mail Address: | 1960 Milton Ave., NORTHBROOK, IL, 60062, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FROH DAVID A | Manager | 1960 Milton Ave., NORTHBROOK, IL, 60062 |
FROH PENNY L | Manager | 1960 Milton Ave., NORTHBROOK, IL, 60062 |
EARL PAMELA S | Agent | 105 Wading Bird Circle, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-04 | EARL, PAMELA S | - |
REINSTATEMENT | 2018-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-04 | 105 Wading Bird Circle, Unit:: U103, NAPLES, FL 34110 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-06-01 | 1960 Milton Ave., NORTHBROOK, IL 60062 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-09 | 1960 Milton Ave., NORTHBROOK, IL 60062 | - |
LC AMENDMENT | 2009-12-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-10-04 |
AMENDED ANNUAL REPORT | 2017-06-01 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-06-12 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State