Entity Name: | PG IMMOKALEE HOLDINGS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PG IMMOKALEE 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. |
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: | 09 Nov 2010 (14 years ago) |
Date of dissolution: | 13 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Dec 2024 (4 months ago) |
Document Number: | L10000117056 |
FEI/EIN Number |
274740136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3375 Tamiami Trail E-Suite 200A, Naples, FL, 34112, US |
Mail Address: | 3375 Tamiami Trail E-Suite 200A, Naples, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UJCZO JOSEPH | Auth | 4099 Tamiami Trail North, NAPLES, FL, 34103 |
MUSCA JOHN | Manager | 2800 DAVIS BOULEVARD,, NAPLES, FL, 34104 |
Kruszewska Maggie | Auth | 2800 DAVIS BOULEVARD,, NAPLES, FL, 34104 |
UJCZO JOSEPH EEsq. | Agent | 4099 Tamiami Trail North, Naples, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-30 | 3375 Tamiami Trail E-Suite 200A, Naples, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2024-05-30 | 3375 Tamiami Trail E-Suite 200A, Naples, FL 34112 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-05 | 4099 Tamiami Trail North, Suite 403, Naples, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-02 | UJCZO, JOSEPH E, Esq. | - |
LC STMNT OF RA/RO CHG | 2015-05-07 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-13 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State