Entity Name: | PGA SCREENS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PGA SCREENS, 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: | 09 Aug 2013 (12 years ago) |
Date of dissolution: | 29 Apr 2024 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2024 (a year ago) |
Document Number: | L13000112621 |
FEI/EIN Number |
46-3387985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3868 147 Avenue North, Loxahatchee, FL, 33470, US |
Mail Address: | PO BOX 1247, LOXAHATCHEE, FL, 33470, US |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jury David K | Manager | 3868 147 Avenue North, Loxahatcee, FL, 33470 |
JURY DAVID K | Agent | 3868 147 Avenue North, Loxahatchee, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-21 | 3868 147 Avenue North, Loxahatchee, FL 33470 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-21 | 3868 147 Avenue North, Loxahatchee, FL 33470 | - |
LC DISSOCIATION MEM | 2017-12-18 | - | - |
LC STMNT OF RA/RO CHG | 2014-10-09 | - | - |
LC AMENDMENT | 2014-08-20 | - | - |
CHANGE OF MAILING ADDRESS | 2014-08-20 | 3868 147 Avenue North, Loxahatchee, FL 33470 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-04-29 |
ANNUAL REPORT | 2023-07-17 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-06 |
CORLCDSMEM | 2017-12-18 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State