Search icon

PBC CONSULTANTS, LLC

Company Details

Entity Name: PBC CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 06 Apr 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L11000041868
FEI/EIN Number 45-1146522
Address: 701 E SOUTH ST, SUITE 130, ORLANDO, FL 32801
Mail Address: 701 E SOUTH ST, SUITE 130, ORLANDO, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FRENCH, JOHN M Agent 15198 SUGARGROVE WAY, ORLANDO, FL 32828

President

Name Role Address
FRENCH, JOHN M President 15198 SUGARGROVE WAY, ORLANDO, FL 32828

Vice President

Name Role Address
ROBERT, HARDING Vice President 4314 WATERFRONT PARKWAY, ORLANDO, FL 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000020373 PREFERRED BENEFITS CONSULTANTS EXPIRED 2012-02-28 2017-12-31 No data 701 E. SOUTH ST., SUITE 130, ORLANDO, FL, 32801
G12000015427 BOOMERS RETIRE RIGHT EXPIRED 2012-02-13 2017-12-31 No data 701 E. SOUTH ST., SUITE 130, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC NAME CHANGE 2017-06-20 PBC CONSULTANTS, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 701 E SOUTH ST, SUITE 130, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2012-04-10 701 E SOUTH ST, SUITE 130, ORLANDO, FL 32801 No data

Documents

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

Date of last update: 23 Feb 2025

Sources: Florida Department of State