Search icon

P.D. MECHANICAL CONTRACTOR LLC - Florida Company Profile

Company Details

Entity Name: P.D. MECHANICAL CONTRACTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P.D. MECHANICAL CONTRACTOR 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: 18 Aug 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: L14000129384
FEI/EIN Number 47-1700509

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

Address: 418 Canary Island Cir, Davenport, FL, 33837, US
Mail Address: 418 Canary Island Cir, Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
PADIN DANIEL Authorized Member 418 Canary Island Cir, Davenport, FL, 33837
Margarita Castro Sra 418 Canary Island Cir, Davenport, FL, 33837

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-06 418 Canary Island Cir, Davenport, FL 33837 -
REINSTATEMENT 2017-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-04 418 Canary Island Cir, Davenport, FL 33837 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-28 LEGALINC CORPORATE SERVICES INC. -
REINSTATEMENT 2016-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-10-04
REINSTATEMENT 2016-01-28
Florida Limited Liability 2014-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State