Entity Name: | PBC PLUS HOLDING COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PBC PLUS HOLDING COMPANY 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: | 14 Oct 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L13000144673 |
FEI/EIN Number |
46-5634163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5401 So. Congress, Atlantis, FL, 33462, US |
Mail Address: | 1732 So Congress, 194, Palm Springs, FL, 33461, US |
ZIP code: | 33462 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRASNER STEPHEN M.D. | Manager | 5700 LAKE WORTH ROAD, LAKE WORTH, FL, 33461 |
Lira Carlos M.D. | Manager | 5700 LAKE WORTH ROAD, LAKE WORTH, FL, 33461 |
Weiner Eric M.D. | Manager | 5700 LAKE WORTH ROAD, LAKE WORTH, FL, 33461 |
Waters Casey PM.D. | Chief Executive Officer | 5700 LAKE WORTH ROAD, LAKE WORTH, FL, 33461 |
Archer Beverly Executi | Agent | 1732 So Congress, 194, Palm Springs, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-26 | 5401 So. Congress, SUITE 201, Atlantis, FL 33462 | - |
CHANGE OF MAILING ADDRESS | 2021-02-26 | 5401 So. Congress, SUITE 201, Atlantis, FL 33462 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-26 | 1732 So Congress, 194, Palm Springs, FL 33461 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-05 | Archer, Beverly, Executive Director | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-26 |
AMENDED ANNUAL REPORT | 2020-10-05 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-01-23 |
Florida Limited Liability | 2013-10-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State