Search icon

PC AND ASSOCIATES OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: PC AND ASSOCIATES OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PC AND ASSOCIATES OF SOUTH FLORIDA, 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: 30 Jul 2012 (13 years ago)
Document Number: L12000098114
FEI/EIN Number 46-0720248

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

Address: 9304 North Miami Avenue, MIAMI SHORES, FL, 33150, US
Mail Address: 1106 H-1 Greenpine Blvd, West Palm Beach, FL, 33409, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crapp Tony EJr. Manager 1106 H-1 Greenpine Blvd, West Palm Beach, FL, 33409
Crapp Tony E Agent 1106 H-1 Greenpine Blvd, West Palm Beach, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000003815 TEC2 DEVELOPMENT ACTIVE 2021-01-08 2026-12-31 - 1106 H-1 GREENPINE BLVD, WEST PALM BEACH, FL, 33409
G20000028038 POSITIVE CULTURE LIFESTYLE ACTIVE 2020-03-04 2025-12-31 - 1106 H-1 GREENPINE BLVD, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-24 9304 North Miami Avenue, MIAMI SHORES, FL 33150 -
CHANGE OF MAILING ADDRESS 2019-04-05 9304 North Miami Avenue, MIAMI SHORES, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 1106 H-1 Greenpine Blvd, West Palm Beach, FL 33409 -
REGISTERED AGENT NAME CHANGED 2013-02-03 Crapp, Tony E -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State