Search icon

PDF INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: PDF INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PDF INVESTORS, 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: 28 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2022 (3 years ago)
Document Number: L13000077233
FEI/EIN Number 61-1714117

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

Address: 102 Quayside Dr, Jupiter, FL, 33477, US
Mail Address: 102 Quayside Dr, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AJEET, LLLP Managing Member -
Dass Kishore Auth 102 Quayside Dr, Jupiter, FL, 33477
Dass Kishore Agent 102 Quayside Dr, Jupiter, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000118581 SFRO TRANSPORT, LLC EXPIRED 2015-11-23 2020-12-31 - 3319 STATE ROAD 7, 302, WELLINGTON, FL, 33449

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 102 Quayside Dr, Jupiter, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 102 Quayside Dr, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2022-04-13 102 Quayside Dr, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2022-04-13 Dass, Kishore -
REINSTATEMENT 2022-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-14
REINSTATEMENT 2022-04-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-07-08
REINSTATEMENT 2015-10-09
ANNUAL REPORT 2014-02-12
Florida Limited Liability 2013-05-28

Date of last update: 01 May 2025

Sources: Florida Department of State