Search icon

PB RSW, LLC - Florida Company Profile

Company Details

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

PB RSW, 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: 28 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000069686
FEI/EIN Number 46-5541404

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

Address: 7381 COLLEGE PARKWAY, FORT MYERS, FL, 33907, US
Mail Address: 7381 COLLEGE PARKWAY, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HISSAM JENNIFER Manager 5516 MONTILLA DRIVE, FORT MYERS, FL, 33919
HISSAM JENNIFER L Agent 7381 COLLEGE PARKWAY, FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000043132 PURE BARRE FORT MYERS EXPIRED 2014-05-01 2019-12-31 - 5516 MONTILLA DRIVE, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-12 7381 COLLEGE PARKWAY, SUITE 100, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2015-03-12 7381 COLLEGE PARKWAY, SUITE 100, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2015-03-12 HISSAM, JENNIFER L -
REGISTERED AGENT ADDRESS CHANGED 2015-03-12 7381 COLLEGE PARKWAY, SUITE 100, FORT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-12
Florida Limited Liability 2014-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State