Entity Name: | PDT 1403 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PDT 1403 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. |
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: | 05 Feb 2013 (12 years ago) |
Document Number: | L13000018308 |
FEI/EIN Number |
46-1975842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 SOUTH FEDERAL HWY SUITE 770, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 1100 SOUTH FEDERAL HWY SUITE 770, DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAX HOUSE CORPORATION | Agent | - |
ALMEIDA ELCEMAR | Manager | 1100 SOUTH FEDERAL HWY SUITE 770, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-30 | 1100 SOUTH FEDERAL HWY SUITE 770, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2018-01-30 | 1100 SOUTH FEDERAL HWY SUITE 770, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-02 | TAX HOUSE CORPORATION | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-02 | 1100 S FEDERAL HWY, DEERFIELD BEACH, FL 33441 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000435758 | ACTIVE | 2023-021010-CA-01 | MIAMI-DADE COUNTY CIVIL | 2024-05-24 | 2029-07-16 | $116024.56 | CERVERA REAL ESTATE, INC., 1450 S. MIAMI AVE., MIAMI, FL 33130 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-05-02 |
AMENDED ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State