Search icon

PGA DESIGN CENTER HOLDINGS, LLC - Florida Company Profile

Company Details

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

PGA DESIGN CENTER HOLDINGS, 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: 09 Jan 2014 (11 years ago)
Date of dissolution: 19 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jul 2022 (3 years ago)
Document Number: L14000004903
FEI/EIN Number 46-4537300

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

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

Key Officers & Management

Name Role Address
Stiles Property Funds, LP Auth 301 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301
BBX Capital Asset Mgmt, LLC Auth 401 East Las Olas Blvd, Fort Lauderdale, FL, 33301
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 201 E LAS OLAS BLVD, STE 1200, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2021-03-31 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2021-03-31 201 E LAS OLAS BLVD, STE 1200, FT LAUDERDALE, FL 33301 -
LC STMNT OF RA/RO CHG 2018-10-01 - -
LC STMNT OF RA/RO CHG 2016-01-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-19
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-29
CORLCRACHG 2018-10-01
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-08
CORLCRACHG 2016-01-27
ANNUAL REPORT 2015-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State