Search icon

PB PUBLISHERS ASSOCIATION, LLC - Florida Company Profile

Company Details

Entity Name: PB PUBLISHERS ASSOCIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PB PUBLISHERS ASSOCIATION, 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: 10 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Sep 2017 (7 years ago)
Document Number: L13000097682
FEI/EIN Number 30-0790675

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

Address: 1500 NW 16TH AVE, Gainesville, FL, 32605, US
Mail Address: 1500 NW 16 Avenue, Gainesville, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEFILES HOLDING GROUP LLC Managing Member -
PREMIER BRIDE MID ATLANTIC LLC Managing Member 13600 BARDON ROAD, PHOENIX, MD, 21131
EDMONDS JACK Managing Member 1500 NW 16 Avenue, GAINESVILLE, FL, 32605
PREMIER PUBLISHING, LLC Managing Member 251 Silver Lake Trail, OCONOMOWOC, WI, 53066
EDMONDS JACK Agent 1500 NW 16TH AVE, Gainesville, FL, 32605
PREMIER MARKETING LLC Managing Member -
Premier Bride CNY Inc. Managing Member 5311 State Route 5, Vernon, NY, 13478

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-29 1500 NW 16TH AVE, #280, Gainesville, FL 32605 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 1500 NW 16TH AVE, #280, Gainesville, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 1500 NW 16TH AVE, #280, Gainesville, FL 32605 -
LC AMENDMENT 2017-09-18 - -
REGISTERED AGENT NAME CHANGED 2017-09-18 EDMONDS, JACK -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-09
LC Amendment 2017-09-18
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State