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. |
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 |
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 | - |
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 | - | - |
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