Entity Name: | PJ GLOBAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PJ GLOBAL, 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: | 22 Nov 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L10000120806 |
FEI/EIN Number |
800663556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | STEVEN L STEWARD & ASSOCIATES PA, 280 WEST CANTON AVENUE, Winter Park, FL, 32789, US |
Mail Address: | STEVEN L STEWARD & ASSOCIATES PA, 280 WEST CANTON AVENUE, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOOTH FRANCES J | Manager | 6 RUBY FAIRWAY, AUSTRALIND, 6233 |
BOOTH PAUL G | Manager | 6 RUBY FAIRWAY, AUSTRALIND, 6233 |
STEVEN L STEWARD & ASSOCIATES PA | Agent | STEVEN L STEWARD & ASSOCIATES PA, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | STEVEN L STEWARD & ASSOCIATES PA, 280 WEST CANTON AVENUE, SUITE 240, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | STEVEN L STEWARD & ASSOCIATES PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | STEVEN L STEWARD & ASSOCIATES PA, 280 WEST CANTON AVENUE, SUITE 240, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | STEVEN L STEWARD & ASSOCIATES PA, 280 WEST CANTON AVENUE, SUITE 240, Winter Park, FL 32789 | - |
REINSTATEMENT | 2012-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State