Entity Name: | PDT 5204 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Sep 2013 (11 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L13000126039 |
FEI/EIN Number | 90-1017261 |
Address: | 1100 S Federal Hwy, Ste A-102, Deerfield Beach, FL, 33441, US |
Mail Address: | 1100 S Federal Hwy, Ste A-102, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
GENESIS TAX HOUSE OF FLORIDA, INC. | Agent |
Name | Role |
---|---|
SWB ASSETS CORP | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-05 | 1100 S Federal Hwy, Ste A-102, Deerfield Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2014-06-05 | 1100 S Federal Hwy, Ste A-102, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT NAME CHANGED | 2014-06-05 | GENESIS TAX HOUSE OF FLORIDA, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-05 | 1100 S Federal Hwy, 2 floor, Deerfield Beach, FL 33441 | No data |
LC AMENDMENT | 2014-03-28 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2014-06-05 |
LC Amendment | 2014-03-28 |
ANNUAL REPORT | 2014-02-17 |
Florida Limited Liability | 2013-09-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State