Search icon

PBYA CORPORATE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PBYA CORPORATE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PBYA CORPORATE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Nov 2010 (14 years ago)
Document Number: L10000113642
FEI/EIN Number NOT APPLICABLE

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

Address: 200 SOUTH ANDREWS AVENUE, SUITE 600, FORT LAUDERDALE, FL, 33301, US
Mail Address: 200 SOUTH ANDREWS AVENUE, SUITE 600, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perlman Jason E Manager 200 SOUTH ANDREWS AVENUE, SUITE 600, FORT LAUDERDALE, FL, 33301
Bajandas Ricardo Manager 283 Catalonia Avenue, Suite 200, Coral Gables, FL, 33134
Yevoli Edward T Manager 200 S. Andrews Ave., Suite 600, Ft. Lauderdale, FL, 33301
Albright Mark A Manager 200 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301
Albright Mark A Agent 200 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-01 Albright, Mark A -
CHANGE OF PRINCIPAL ADDRESS 2012-03-28 200 SOUTH ANDREWS AVENUE, SUITE 600, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2012-03-28 200 SOUTH ANDREWS AVENUE, SUITE 600, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State