Entity Name: | PC HOLDINGS 5, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PC HOLDINGS 5, 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: | 08 Apr 2011 (14 years ago) |
Date of dissolution: | 30 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2019 (6 years ago) |
Document Number: | L11000042030 |
FEI/EIN Number |
451555518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6000 Metrowest Blvd., Suite 101, Orlando, FL, 32835, US |
Mail Address: | 6000 Metrowest Blvd., Suite 101, Orlando, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reece Alexander | Manager | 6000 Metrowest Blvd., Orlando, FL, 32835 |
Turffs Robert | Agent | 1444 First Street, Sarasota, FL, 34236 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000099855 | PC HOLDINGS 5 LLC | EXPIRED | 2015-09-29 | 2020-12-31 | - | 6911 NW 22 STREET, SUITE H, GAINESVILLE, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 6000 Metrowest Blvd., Suite 101, Orlando, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2017-03-15 | 6000 Metrowest Blvd., Suite 101, Orlando, FL 32835 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-22 | Turffs, Robert | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-22 | 1444 First Street, Suite B, Sarasota, FL 34236 | - |
LC AMENDMENT | 2012-05-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
VOLUNTARY DISSOLUTION | 2019-04-30 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-04-18 |
LC Amendment | 2012-05-24 |
ANNUAL REPORT | 2012-02-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State