Search icon

PFI HOLDINGS, LLC - Florida Company Profile

Company Details

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

PFI HOLDINGS, 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: 26 Mar 2010 (15 years ago)
Date of dissolution: 29 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jul 2020 (5 years ago)
Document Number: L10000033302
FEI/EIN Number 272583977

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

Address: 8501 TOWER POINT DRIVE, CHARLOTTE, NC, 28224, US
Mail Address: 8501 TOWER POINT DRIVE, CHARLOTTE, NC, 28224, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hedrick Ken Auth 8501 Tower Point Drive, Charlotte, NC, 28227
Hedrick Ken Agent 155 Office Plaza Dr. Suite A, Tallahassee, FL, 32301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-29 - -
REGISTERED AGENT NAME CHANGED 2020-02-13 Hedrick, Ken -
REINSTATEMENT 2019-12-17 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-17 155 Office Plaza Dr. Suite A, Tallahassee, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-25 8501 TOWER POINT DRIVE, CHARLOTTE, NC 28224 -
LC AMENDMENT 2016-02-25 - -
CHANGE OF MAILING ADDRESS 2016-02-25 8501 TOWER POINT DRIVE, CHARLOTTE, NC 28224 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-29
ANNUAL REPORT 2020-02-13
REINSTATEMENT 2019-12-17
REINSTATEMENT 2017-01-26
LC Amendment 2016-02-25
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-01-08
REINSTATEMENT 2013-07-10
ANNUAL REPORT 2011-04-19
LC Amendment 2010-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State