Search icon

PFI REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

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

PFI REAL ESTATE 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: 27 May 2010 (15 years ago)
Date of dissolution: 10 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2020 (5 years ago)
Document Number: L10000057249
FEI/EIN Number 27-2761956

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

Address: 111 2nd Ave NE, Suite 1250, St. Petersburg, FL, 33701, US
Mail Address: 111 2nd Ave NE, Suite 1250, St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gaffney Thomas Auth 111 2nd Ave NE, St. Petersburg, FL, 33701
Shapiro Barry Auth 111 2nd Ave NE, St. Petersburg, FL, 33701
Gaffney Cory Auth 111 2nd Ave NE, St. Petersburg, FL, 33701
C T CORPORATION SYSTEM Agent -
THE ANDERSON GROUP, LLC Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 111 2nd Ave NE, Suite 1250, St. Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2020-05-27 111 2nd Ave NE, Suite 1250, St. Petersburg, FL 33701 -
LC STMNT OF RA/RO CHG 2015-10-29 - -
REGISTERED AGENT NAME CHANGED 2015-10-29 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-10
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-16
CORLCRACHG 2015-10-29
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State