Search icon

PGH, LLC - Florida Company Profile

Company Details

Entity Name: PGH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PGH, 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: 17 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000009955
FEI/EIN Number 47-3850587

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

Address: 16847 Fox Den SW, Fort Myers, FL, 33908, US
Mail Address: 16847 Fox Den SW, Fort Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lam Linh Authorized Member 12668 Belle Fleur Way, San Diego, CA, 92126
LALLA ZOHRA HOLDING LLC Manager 16847 Fox Den SW, Fort Myers, FL, 33908
LALLA ZOHRA HOLDING LLC Agent 16847 Fox Den SW, Fort Myers, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 16847 Fox Den SW, Fort Myers, FL 33908 -
CHANGE OF MAILING ADDRESS 2022-04-27 16847 Fox Den SW, Fort Myers, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 16847 Fox Den SW, Fort Myers, FL 33908 -
REGISTERED AGENT NAME CHANGED 2021-04-29 LALLA ZOHRA HOLDING LLC -

Court Cases

Title Case Number Docket Date Status
PGH, LLC VS DIANA MCKAMEY, ET AL 2D2022-0948 2022-03-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
21-11-CA

Parties

Name PGH, LLC
Role Appellant
Status Active
Representations STUART M. SILVERMAN, ESQ.
Name DONALD E. JONES
Role Appellee
Status Active
Name CYRUS N. HEWETT
Role Appellee
Status Active
Name SYLVIA E. A. SHEPPARD
Role Appellee
Status Active
Name DENISE H. SAMPSON
Role Appellee
Status Active
Name HERTHA MAXINE BALLANTINE
Role Appellee
Status Active
Name TERRY R. JONES
Role Appellee
Status Active
Name JEFFREY ALSTON
Role Appellee
Status Active
Name LYNDA G. TYNDALL
Role Appellee
Status Active
Name LEWIS A. DODSON
Role Appellee
Status Active
Name DAVID E. DIDSIB
Role Appellee
Status Active
Name ROBERT DAVIS INC
Role Appellee
Status Active
Name BARRY H. HEWETT
Role Appellee
Status Active
Name ANDREA JONES RICHARDSON
Role Appellee
Status Active
Name ESTATE OF ETTA HEWETT
Role Appellee
Status Active
Name ROGER P. MCKAMEY
Role Appellee
Status Active
Name DOUGLAS B. DODSON
Role Appellee
Status Active
Name DIANA MCKAMEY
Role Appellee
Status Active
Representations BRIAN D. KEISACKER, ESQ., STEPHEN DOMMERICH, ESQ., BRIAN M. BEASON, ESQ.
Name ANDREA T. NORRIS
Role Appellee
Status Active
Name BRENDA T. ZIELKE
Role Appellee
Status Active
Name DODIE H. BLAKELY
Role Appellee
Status Active
Name ROGER W. JONES, JR.
Role Appellee
Status Active
Name GREGORY D JONES LLC
Role Appellee
Status Active
Name THE LOUIS DIXON ALSTON REVOCABLE TRUST AGREEMENT
Role Appellee
Status Active
Name RONALD S. DODSON
Role Appellee
Status Active
Name ESTATE OF DAVID K. ALSTON
Role Appellee
Status Active
Name LON E. MCKAMEY
Role Appellee
Status Active
Name CHARLES A. JONES, JR.
Role Appellee
Status Active
Name DONALD L. SHEPPARD
Role Appellee
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active
Name CHRISTINE A. GABEL
Role Appellee
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO SIXTH DCA
Docket Date 2022-08-17
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellees’ motions to strike are granted. The answer briefs filed June 22, 2022, and July 20, 2022, are stricken. The amended answer briefs filed July 22, 2022, are accepted as filed.
Docket Date 2022-08-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PGH, LLC
Docket Date 2022-07-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of DIANA MCKAMEY
Docket Date 2022-07-22
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of DIANA MCKAMEY
Docket Date 2022-07-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. The answer briefs filed June 22, 2022, and July 20, 2022, do not contain certificates of compliance with the word count requirements in the appellate rules. Appellees shall file amended briefs within ten days from the date of this order and shall file with the briefs a motion to strike the briefs previously filed.
Docket Date 2022-07-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN**
On Behalf Of DIANA MCKAMEY
Docket Date 2022-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ GENTILE - 470 PAGES
Docket Date 2022-06-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PGH, LLC
Docket Date 2022-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of PGH, LLC
Docket Date 2022-04-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PGH, LLC
Docket Date 2022-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-30
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of PGH, LLC
Docket Date 2022-03-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PGH, LLC
Docket Date 2022-03-25
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2022-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN**
On Behalf Of DIANA MCKAMEY
Docket Date 2022-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 20, 2022.
PGH, LLC VS DIANA MCKAMEY, ET AL 6D2023-0324 2022-03-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
21-11-CA

Parties

Name RONALD S. DODSON
Role Appellee
Status Active
Name LEWIS A. DODSON
Role Appellee
Status Active
Name ESTATE OF DAVID K. ALSTON
Role Appellee
Status Active
Name DENISE H. SAMPSON
Role Appellee
Status Active
Name ANDREA T. NORRIS
Role Appellee
Status Active
Name CYRUS N. HEWETT
Role Appellee
Status Active
Name SYLVIA E. A. SHEPPARD
Role Appellee
Status Active
Name ROGER P. MCKAMEY
Role Appellee
Status Active
Name ROGER W. JONES, JR.
Role Appellee
Status Active
Name HERTHA MAXINE BALLANTINE
Role Appellee
Status Active
Name TERRY R. JONES
Role Appellee
Status Active
Name DOUGLAS B. DODSON
Role Appellee
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active
Name PGH, LLC
Role Appellant
Status Active
Representations STUART M. SILVERMAN, ESQ.
Name DONALD E. JONES
Role Appellee
Status Active
Name BARRY H. HEWETT
Role Appellee
Status Active
Name CHRISTINE A. GABEL
Role Appellee
Status Active
Name DONALD L. SHEPPARD
Role Appellee
Status Active
Name CHARLES A. JONES, JR.
Role Appellee
Status Active
Name ROBERT DAVIS INC
Role Appellee
Status Active
Name THE LOUIS DIXON ALSTON REVOCABLE TRUST AGREEMENT
Role Appellee
Status Active
Name GREGORY D JONES LLC
Role Appellee
Status Active
Name DAVID E. DIDSIB
Role Appellee
Status Active
Name JEFFREY ALSTON
Role Appellee
Status Active
Name ANDREA JONES RICHARDSON
Role Appellee
Status Active
Name LON E. MCKAMEY
Role Appellee
Status Active
Name ESTATE OF ETTA HEWETT
Role Appellee
Status Active
Name DIANA MCKAMEY
Role Appellee
Status Active
Representations BRIAN D. KEISACKER, ESQ., BRIAN M. BEASON, ESQ., STEPHEN DOMMERICH, ESQ.
Name DODIE H. BLAKELY
Role Appellee
Status Active
Name BRENDA T. ZIELKE
Role Appellee
Status Active
Name LYNDA G. TYNDALL
Role Appellee
Status Active

Docket Entries

Docket Date 2022-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PGH, LLC
Docket Date 2022-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-30
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of PGH, LLC
Docket Date 2022-03-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PGH, LLC
Docket Date 2022-03-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-08-17
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellees’ motions to strike are granted. The answer briefs filed June 22, 2022, and July 20, 2022, are stricken. The amended answer briefs filed July 22, 2022, are accepted as filed.
Docket Date 2022-08-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PGH, LLC
Docket Date 2022-07-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of DIANA MCKAMEY
Docket Date 2022-07-22
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of DIANA MCKAMEY
Docket Date 2022-07-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. The answer briefs filed June 22, 2022, and July 20, 2022, do not contain certificates of compliance with the word count requirements in the appellate rules. Appellees shall file amended briefs within ten days from the date of this order and shall file with the briefs a motion to strike the briefs previously filed.
Docket Date 2022-07-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN**
On Behalf Of DIANA MCKAMEY
Docket Date 2022-06-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN**
On Behalf Of DIANA MCKAMEY
Docket Date 2022-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ GENTILE - 470 PAGES
Docket Date 2022-06-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PGH, LLC
Docket Date 2022-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 20, 2022.
Docket Date 2022-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of PGH, LLC

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State