Search icon

PDE SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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