Search icon

FSA PBG LLC - Florida Company Profile

Company Details

Entity Name: FSA PBG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FSA PBG 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: 15 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (9 years ago)
Document Number: L13000115971
FEI/EIN Number 46-3406500

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

Mail Address: 125 Worth Ave, #310, Palm Beach, FL, 33480, US
Address: 11300 MIRASOL BLVD, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Farr Daniel Chief Financial Officer 7 Trap Falls Road, Shelton, CT, 06484
CARDONE NANCY Manager 125 Worth Ave, Palm Beach, FL, 33480
NANCY CARDONE Agent 125 Worth Ave, Palm Beach, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077703 MIRASOL REALTY EXPIRED 2019-07-18 2024-12-31 - 11300 MIRASOL BLVD, PALM BEACH GARDENS, FL, 33418
G13000083688 MIRASOL REALTY EXPIRED 2013-08-22 2018-12-31 - 101 N COUNTY RD, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-13 NANCY, CARDONE -
CHANGE OF MAILING ADDRESS 2019-05-01 11300 MIRASOL BLVD, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 125 Worth Ave, #310, Palm Beach, FL 33480 -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2013-08-20 FSA PBG LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-11-13
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-08-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State