Search icon

206 PBL LLC - Florida Company Profile

Company Details

Entity Name: 206 PBL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

206 PBL 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: 07 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Oct 2013 (12 years ago)
Document Number: L13000111469
FEI/EIN Number APPLIED FOR

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

Mail Address: PO Box 1101, PALM BEACH, FL, 33480, US
Address: 1411 N Flagler Dr, SUITE 3900, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chang Steven Agent 1411 N Flagler Dr, WEST PALM BEACH, FL, 33401
CHANG-TOMAR GROUP, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000021531 EVERGREEN IND ACTIVE 2020-02-18 2025-12-31 - PO BOX 1101, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 1411 N Flagler Dr, SUITE 3900, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2015-04-27 Chang, Steven -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1411 N Flagler Dr, SUITE 3900, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2014-04-30 1411 N Flagler Dr, SUITE 3900, WEST PALM BEACH, FL 33401 -
LC AMENDMENT 2013-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State