Search icon

PFR, LLC

Company Details

Entity Name: PFR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Aug 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000105344
FEI/EIN Number 35-2458643
Address: 1150 Carmel Circle, Apt 502, Casselberry, FL, 32707, US
Mail Address: 1150 Carmel Circle, Apt 502, Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CRAFT JOHN AIII Agent 1150 Carmel Circle, Casselberry, FL, 32707

Managing Member

Name Role Address
CRAFT JOHN A Managing Member 1150 Carmel Cir., Casselberry, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000078589 GOOD NEIGHBOR REALTY EXPIRED 2013-08-07 2018-12-31 No data 900 N STATE ROAD 434, ALTAMONTE SPRINGS, FL, 32714
G13000006058 ALL SOLUTIONS REAL ESTATE EXPIRED 2013-01-17 2018-12-31 No data 900 N. STATE ROAD 434, SUITE 1132, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-13 1150 Carmel Circle, Apt 502, Casselberry, FL 32707 No data
CHANGE OF MAILING ADDRESS 2019-01-13 1150 Carmel Circle, Apt 502, Casselberry, FL 32707 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-13 1150 Carmel Circle, Apt 502, Casselberry, FL 32707 No data
LC STMNT OF RA/RO CHG 2015-11-10 No data No data

Documents

Name Date
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-07
CORLCRACHG 2015-11-10
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-12
Florida Limited Liability 2012-08-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State