Search icon

PBA EXECUTIVE SUITES, LLC - Florida Company Profile

Company Details

Entity Name: PBA EXECUTIVE SUITES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PBA EXECUTIVE SUITES, 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: 01 Jul 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: L14000104831
FEI/EIN Number 47-1397142

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

Address: 2101 VISTA PARKWAY, SUITE 125, WEST PALM BEACH, FL, 33411, US
Mail Address: 2101 VISTA PARKWAY, SUITE 125, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH WILLIAM Manager 2101 VISTA PARKWAY, WEST PALM BEACH, FL, 33411
Morrow Brenda Mgr 2101 VISTA PARKWAY, WEST PALM BEACH, FL, 33411
SMITH WILLIAM Agent 2101 VISTA PARKWAY, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000094596 REPUBLIC EXECUTIVE SUITES OF AMERICA EXPIRED 2014-09-16 2019-12-31 - 2101 VISTA PARKWAY, SUITE 125, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2016-12-12 - -
REGISTERED AGENT NAME CHANGED 2016-12-12 SMITH, WILLIAM -
REINSTATEMENT 2016-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001076591 TERMINATED 1000000697535 PALM BEACH 2015-10-21 2035-12-04 $ 1,080.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
LC Amendment 2016-12-12
REINSTATEMENT 2016-10-10
ANNUAL REPORT 2015-04-23
Florida Limited Liability 2014-07-01

Date of last update: 01 Jun 2025

Sources: Florida Department of State