Search icon

P. G. BEEF'S LLC - Florida Company Profile

Company Details

Entity Name: P. G. BEEF'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P. G. BEEF'S 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: 22 Sep 2011 (13 years ago)
Date of dissolution: 11 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2016 (9 years ago)
Document Number: L11000108811
FEI/EIN Number 453359060

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16600 WILLOW POINT CT, ALVA, FL, 33920, US
Mail Address: 16600 WILLOW POINT CT, ALVA, FL, 33920, US
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OAKLEY RONALD E Managing Member 23 Falconwood CT, Fort Myers, FL, 33919
PITTMAN SIDNEY S Managing Member 16600 WILLOW POINT COURT, ALVA, FL, 33920
PITTMAN SIDNEY S Agent 16600 WILLOW POINT CT., ALVA, FL, 33920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000104296 BEEF 'O'BRADY'S EXPIRED 2011-10-25 2016-12-31 - 1105 TAYLOR ROAD, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 16600 WILLOW POINT CT, ALVA, FL 33920 -
CHANGE OF MAILING ADDRESS 2014-04-21 16600 WILLOW POINT CT, ALVA, FL 33920 -
REGISTERED AGENT NAME CHANGED 2013-12-23 PITTMAN, SIDNEY S -
REGISTERED AGENT ADDRESS CHANGED 2013-12-23 16600 WILLOW POINT CT., ALVA, FL 33920 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-11
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-21
Reg. Agent Resignation 2013-12-23
Reg. Agent Change 2013-12-23
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-01-30
Florida Limited Liability 2011-09-22
CORLCMMRES 2011-09-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State