Entity Name: | PG & RB LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PG & RB 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Jun 2013 (12 years ago) |
Date of dissolution: | 18 Oct 2024 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Oct 2024 (7 months ago) |
Document Number: | L13000089175 |
FEI/EIN Number |
46-3019283
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 S. FT LAUDERDALE BEACH BLVD, FT LAUDERDALE, FL, 33316 |
Mail Address: | P.O. Box 2434, JUPITER, FL, 33468, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAKREALEAS GEORGE | Managing Member | 15829 133RD TER N, JUPITER, FL, 33478 |
Tsiklis Phillip | Managing Member | 651 Woolbright Rd, Boynton Beach, FL, 33435 |
MAKREALEAS GEORGE | Agent | 15829 133 TER N, JUPITER, FL, 33478 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000044667 | BOCCACCINO CAFE AND PIZZERIA | ACTIVE | 2020-04-23 | 2025-12-31 | - | 401 S FT LAUDERDALE BEACH BLVD, FT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-18 | - | - |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 401 S. FT LAUDERDALE BEACH BLVD, FT LAUDERDALE, FL 33316 | - |
LC DISSOCIATION MEM | 2014-12-30 | - | - |
LC AMENDMENT | 2014-12-08 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-18 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-19 |
AMENDED ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State