PBC CONSULTANTS, LLC - Florida Company Profile

Entity Name: | PBC CONSULTANTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Apr 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L11000041868 |
FEI/EIN Number | 451146522 |
Address: | 701 E SOUTH ST, SUITE 130, ORLANDO, FL, 32801 |
Mail Address: | 701 E SOUTH ST, SUITE 130, ORLANDO, FL, 32801 |
ZIP code: | 32801 |
City: | Orlando |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRENCH JOHN M | President | 15198 SUGARGROVE WAY, ORLANDO, FL, 32828 |
ROBERT HARDING | Vice President | 4314 WATERFRONT PARKWAY, ORLANDO, FL, 32806 |
FRENCH JOHN M | Agent | 15198 SUGARGROVE WAY, ORLANDO, FL, 32828 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000020373 | PREFERRED BENEFITS CONSULTANTS | EXPIRED | 2012-02-28 | 2017-12-31 | - | 701 E. SOUTH ST., SUITE 130, ORLANDO, FL, 32801 |
G12000015427 | BOOMERS RETIRE RIGHT | EXPIRED | 2012-02-13 | 2017-12-31 | - | 701 E. SOUTH ST., SUITE 130, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC NAME CHANGE | 2017-06-20 | PBC CONSULTANTS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 701 E SOUTH ST, SUITE 130, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2012-04-10 | 701 E SOUTH ST, SUITE 130, ORLANDO, FL 32801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-18 |
LC Name Change | 2017-06-20 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-04-10 |
Florida Limited Liability | 2011-04-06 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State