Search icon

PCB REAL ESTATE CONNECTIONS, LLC - Florida Company Profile

Company Details

Entity Name: PCB REAL ESTATE CONNECTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PCB REAL ESTATE CONNECTIONS, 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: 14 Dec 2012 (12 years ago)
Document Number: L12000156561
FEI/EIN Number 61-1699876

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

Address: 7006 Thomas Dr., PANAMA CITY BEACH, FL, 32408, US
Mail Address: PO BOX 28264, PANAMA CITY BEACH, FL, 32411
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLASER VALERIE S Brok PO BOX 28264, PANAMA CITY BEACH, FL, 32411
BLASER VALERIE S Agent 7006 Thomas Dr., PANAMA CITY BEACH, FL, 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000002547 PCB LIFE REAL ESTATE SERVICES ACTIVE 2021-01-06 2026-12-31 - PO BOX 28264, PANAMA CITY BEACH, FL, 32411
G15000015118 PCB LIFE MANAGEMENT COMPANY EXPIRED 2015-02-11 2020-12-31 - PO BOX 28264, PANAMA CITY BEACH, FL, 32411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 7006 Thomas Dr., PANAMA CITY BEACH, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 7006 Thomas Dr., PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT NAME CHANGED 2017-02-22 BLASER, VALERIE S. -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State