Entity Name: | PCM RETAIL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Mar 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L12000042784 |
FEI/EIN Number | 454971681 |
Address: | 2950 WINKLER AVE, FORT MYERS, FL, 33916, US |
Mail Address: | 445 DONORA BLVD, FORT MYERS BEACH, FL, 33931, US |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
MCCARTHY PATRICK S | Managing Member | 445 DONORA BLVD, FORT MYERS BEACH, FL, 33931 |
MCCARTHY CASEY P | Managing Member | 445 DONORA BLVD, FORT MYERS BEACH, FL, 33931 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000045830 | TOP DOLLAR | EXPIRED | 2014-05-08 | 2019-12-31 | No data | 2950 WINKLER AVE, UNIT #601, FORT MYERS, FL, 33916 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REINSTATEMENT | 2014-01-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-27 | 2950 WINKLER AVE, FORT MYERS, FL 33916 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-27 | 2950 WINKLER AVE, FORT MYERS, FL 33916 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
Florida Limited Liability | 2012-03-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State