Search icon

P.C.B. FLOOR MASTER'S LLC - Florida Company Profile

Company Details

Entity Name: P.C.B. FLOOR MASTER'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P.C.B. FLOOR MASTER'S 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: 04 Nov 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000115405
FEI/EIN Number 273868171

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

Address: 2925 CEDARS CROSSING, PANAMA CITY, FL, 32405, US
Mail Address: 2925 CEDARS CROSSING, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN ANTHONY COPE Managing Member 2925 CEDARS CROSSING, PANAMA CITY, FL, 32405
Cope DALTON Manager 125 n gay ave, PANAMA CITY, FL, 32404
Cope Warren A Agent 2925 Cedars Xing, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-06-28 Cope, Warren Anthony -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 2925 Cedars Xing, PANAMA CITY, FL 32405 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 2925 CEDARS CROSSING, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2016-04-15 2925 CEDARS CROSSING, PANAMA CITY, FL 32405 -
LC AMENDMENT 2010-11-12 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State