Search icon

PINK DRAGON MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: PINK DRAGON MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINK DRAGON MANAGEMENT, 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: 11 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2022 (3 years ago)
Document Number: L14000129613
FEI/EIN Number 32-0449109

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

Address: 2338 SW Scodella Terrace, PORT ST. LUCIE, FL, 34953, US
Mail Address: PO Box 880772, PORT ST. LUCIE, FL, 34988, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS THERESE Authorized Member PO Box 880772, PORT ST. LUCIE, FL, 34988
HARRIS JAMES O Authorized Member PO Box 880772, PORT ST. LUCIE, FL, 34988
DAVIS JEANNE Authorized Member PO Box 880772, Vero Beach, FL, 32963
PESHKE JENNIFER D Agent 4733 N. Highway A1A, Vero Beach, FL, 32963

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-10 2338 SW Scodella Terrace, PORT ST. LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2018-01-09 2338 SW Scodella Terrace, PORT ST. LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2018-01-09 PESHKE, JENNIFER D -
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 4733 N. Highway A1A, Suite 303, Vero Beach, FL 32963 -
REINSTATEMENT 2016-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-11
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-02
REINSTATEMENT 2016-01-09
Florida Limited Liability 2014-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State