Search icon

PB BROTHERS FLOORING LLC - Florida Company Profile

Company Details

Entity Name: PB BROTHERS FLOORING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PB BROTHERS FLOORING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: L12000025514
FEI/EIN Number 45-4623052

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

Address: 6800 NW 39TH AVE LOT 68, COCONUT CREEK, FL, 33073
Mail Address: 6800 NW 39TH AVE LOT 68, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NANCY MUNOZ MOWNER Manager 6800 NW 39TH AVE LOT 68, COCONUT CREEK, FL, 33073
PORCAYO BENEDICTO S Manager 657 N POWERLINE RD, POMPANO BEACH, FL, 33069
MARYSELA MUNOZ MANAGNANCY Agent 6800 NW 39TH AVE LOT 68, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-29 MARYSELA MUNOZ MANAGER, NANCY -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2015-01-02 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-02 6800 NW 39TH AVE LOT 68, COCONUT CREEK, FL 33073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-09-06 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-06-12
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-01-02

Date of last update: 02 May 2025

Sources: Florida Department of State