Search icon

PC OUTLET SUPPLIES & SERVICES LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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