Search icon

PNC PROPERTY - II, LLC - Florida Company Profile

Company Details

Entity Name: PNC PROPERTY - II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PNC PROPERTY - II, 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: 12 Dec 2011 (13 years ago)
Date of dissolution: 28 Jun 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2022 (3 years ago)
Document Number: L11000139452
FEI/EIN Number 364720171

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

Address: 400 S. FLORIDA AVE, Lakeland, FL, 33801, US
Mail Address: 400 South Florida Avenue, Lakeland, FL, 33801-5254, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHULZ Wanda W Manager 400 South Florida Avenue, Lakeland, FL, 338015254
Schulz Wanda W Agent 400 S. Florida Ave Apt605, Lakeland, FL, 33801

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-06-28 - -
REGISTERED AGENT NAME CHANGED 2022-03-04 Schulz, Wanda W -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 400 S. Florida Ave Apt605, Lakeland, FL 33801 -
CHANGE OF MAILING ADDRESS 2020-12-16 400 S. FLORIDA AVE, APT 605, Lakeland, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-10 400 S. FLORIDA AVE, APT 605, Lakeland, FL 33801 -

Documents

Name Date
LC Voluntary Dissolution 2022-06-28
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-03
AMENDED ANNUAL REPORT 2020-12-16
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-19

Date of last update: 01 May 2025

Sources: Florida Department of State