Search icon

SPF PGA DESIGN CENTER, LLC - Florida Company Profile

Company Details

Entity Name: SPF PGA DESIGN CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPF PGA DESIGN CENTER, 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: 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: 23 Dec 2013 (11 years ago)
Date of dissolution: 02 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2023 (2 years ago)
Document Number: L13000176193
FEI/EIN Number NOT APPLICABLE

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

Address: 201 E. LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301, US
Mail Address: 201 E. LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STILES PROPERTY FUND, LP Managing Member 201 E. LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301
FRANK, WEINBERG & BLACK, P.L. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 201 E. LAS OLAS BOULEVARD, STE 1200, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-04-06 201 E. LAS OLAS BOULEVARD, STE 1200, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-24 7805 SW 6TH COURT, C/O DAVID BLACK, ESQ., PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2018-10-24 FRANK WEINBERG & BLACK P.L. -
LC STMNT OF RA/RO CHG 2018-10-24 - -
LC STMNT OF RA/RO CHG 2016-01-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-02
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-02
CORLCRACHG 2018-10-24
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-09
CORLCRACHG 2016-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State