Search icon

PC HOLDINGS 5, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
Reece Alexander Manager 6000 Metrowest Blvd., Orlando, FL, 32835
Turffs Robert Agent 1444 First Street, Sarasota, FL, 34236

Fictitious Names

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

Events

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 - -

Documents

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