Entity Name: | PEBB ENTERPRISES TDBA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PEBB ENTERPRISES TDBA, 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 Dec 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: | L10000130713 |
FEI/EIN Number |
274725428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7900 GLADES ROAD, SUITE 600, BOCA RATON, FL, 33434 |
Mail Address: | 7900 GLADES ROAD, SUITE 600, BOCA RATON, FL, 33434 |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEBB MANAGER, LLC | Manager | - |
WEINER IAN | Agent | 7900 GLADES ROAD, SUITE 600, BOCA RATON, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2020-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-14 | WEINER, IAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-24 | 7900 GLADES ROAD, SUITE 600, BOCA RATON, FL 33434 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-24 | 7900 GLADES ROAD, SUITE 600, BOCA RATON, FL 33434 | - |
CHANGE OF MAILING ADDRESS | 2011-05-24 | 7900 GLADES ROAD, SUITE 600, BOCA RATON, FL 33434 | - |
LC AMENDMENT AND NAME CHANGE | 2011-05-24 | PEBB ENTERPRISES TDBA, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-26 |
REINSTATEMENT | 2020-09-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-23 |
AMENDED ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State