Search icon

P&C PROPERTIES OF BREVARD, LLC - Florida Company Profile

Company Details

Entity Name: P&C PROPERTIES OF BREVARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P&C PROPERTIES OF BREVARD, 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: 26 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2014 (11 years ago)
Document Number: L12000096732
FEI/EIN Number 460667841

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

Address: 657 BREVARD AVE, COCOA, FL, 32922
Mail Address: 609 Manatee Bay Dr, Cape Canaveral, FL, 32920, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAAS ARNO Managing Member 4 WINDING WOODS, CHARLESTON, WV, 25311
GILL GEOFF Manager 609 Manatee Bay Dr, Cape Canaveral, FL, 32920
Gill Geoff Agent 609 Manatee Bay Dr, Cape Canaveral, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-01 657 BREVARD AVE, COCOA, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 609 Manatee Bay Dr, Cape Canaveral, FL 32920 -
REGISTERED AGENT NAME CHANGED 2018-04-17 Gill, Geoff -
REINSTATEMENT 2014-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 657 BREVARD AVE, COCOA, FL 32922 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State