Entity Name: | PCT HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2019 (5 years ago) |
Document Number: | L11000012533 |
FEI/EIN Number | 92-2830244 |
Address: | 316 Venetian Dr., Clearwater, FL, 33755, US |
Mail Address: | 316 Venetian Dr., Clearwater, FL, 33755, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Talley Pickens C | Agent | 316 Venetian Dr., Clearwater, FL, 33755 |
Name | Role | Address |
---|---|---|
TALLEY PICKENS CII | Manager | 316 Venetian Dr., Clearwater, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 316 Venetian Dr., Clearwater, FL 33755 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 316 Venetian Dr., Clearwater, FL 33755 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-30 | Talley, Pickens C. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 316 Venetian Dr., Clearwater, FL 33755 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-18 |
REINSTATEMENT | 2019-10-24 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State