Search icon

PDT 1403 LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
TAX HOUSE CORPORATION Agent -
ALMEIDA ELCEMAR Manager 1100 SOUTH FEDERAL HWY SUITE 770, DEERFIELD BEACH, FL, 33441

Events

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 -

Debts

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

Documents

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