Entity Name: | PC OUTLET SUPPLIES & SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PC OUTLET SUPPLIES & SERVICES 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Aug 2014 (11 years ago) |
Document Number: | L14000130052 |
FEI/EIN Number |
47-1631285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15800 Pines Blvd, Pembroke Pines, FL, 33027, US |
Mail Address: | 15800 Pines Blvd, Pembroke Pines, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THAKKAR AMIN B | Authorized Member | 8369 NW 66TH ST, MIAMI, FL, 33166 |
THAKKAR AMIN B | President | 8369 NW 66TH ST, MIAMI, FL, 33166 |
THAKKAR LAILA A | Vice President | 8369 NW 66TH ST, MIAMI, FL, 33166 |
THAKKAR AMIN B | Agent | 8369 NW 66TH ST, MIAMI, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000086998 | PC OUTLET | ACTIVE | 2014-08-26 | 2029-12-31 | - | 15800 PINES BLVD, 3099, PEMBROKE PINES, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-13 | 15800 Pines Blvd, Suite # 3099, Pembroke Pines, FL 33027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-07 | 15800 Pines Blvd, Suite # 3099, Pembroke Pines, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-07 | 8369 NW 66TH ST, AMIN THAKKAR, SUITE A5896, MIAMI, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State