Search icon

PBH MEDICAL, LLC - Florida Company Profile

Company Details

Entity Name: PBH MEDICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PBH MEDICAL, 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: 19 Jul 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000077029
FEI/EIN Number 260197871

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

Address: 207 W Park Ave, Tallahassee, FL, 32301, US
Mail Address: PO BOX 10017, Tallahassee, FL, 32308, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIKE ADAM A Manager 11313 MANDARIN RIDGE LANE, JACKSONVILLE, FL, 32258
BERRY BRET M Manager 514 FRANK SHAW ROAD, TALLAHASSEE, FL, 32312
Way Ethan Agent 207 W Park Ave, Tallahassee, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-07 207 W Park Ave, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2013-01-07 207 W Park Ave, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2013-01-07 Way, Ethan -
REGISTERED AGENT ADDRESS CHANGED 2013-01-07 207 W Park Ave, Tallahassee, FL 32301 -
MERGER 2010-07-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000106471

Documents

Name Date
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-10-02
ANNUAL REPORT 2012-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State