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. |
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 |
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 |
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 |
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 | - |
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