Search icon

PBS OF AMERICA, LLC

Headquarter

Company Details

Entity Name: PBS OF AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Aug 2014 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Aug 2014 (10 years ago)
Document Number: L14000132634
FEI/EIN Number 59-1825843
Address: 911 Panorama Trail South, Rochester, NY, 14625, US
Mail Address: 911 Panorama Trail South, Rochester, NY, 14625, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PBS OF AMERICA, LLC, MISSISSIPPI 1052264 MISSISSIPPI
Headquarter of PBS OF AMERICA, LLC, RHODE ISLAND 000996008 RHODE ISLAND
Headquarter of PBS OF AMERICA, LLC, ALASKA 10023859 ALASKA
Headquarter of PBS OF AMERICA, LLC, ALABAMA 000-912-227 ALABAMA
Headquarter of PBS OF AMERICA, LLC, NEW YORK 4643334 NEW YORK
Headquarter of PBS OF AMERICA, LLC, MINNESOTA 76dba5de-5d42-e411-ae2a-001ec94ffe7f MINNESOTA
Headquarter of PBS OF AMERICA, LLC, KENTUCKY 0462439 KENTUCKY
Headquarter of PBS OF AMERICA, LLC, COLORADO 19981167467 COLORADO
Headquarter of PBS OF AMERICA, LLC, CONNECTICUT 1154874 CONNECTICUT
Headquarter of PBS OF AMERICA, LLC, IDAHO 433873 IDAHO
Headquarter of PBS OF AMERICA, LLC, ILLINOIS LLC_04934784 ILLINOIS

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Sukalski Terrence Manager 911 Panorama Trail South, Rochester, NY, 14625

Auth

Name Role Address
Gibson John Jr Auth 911 Panorama Trail South, Rochester, NY, 14625

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-30 911 Panorama Trail South, Rochester, NY 14625 No data
CHANGE OF MAILING ADDRESS 2024-03-30 911 Panorama Trail South, Rochester, NY 14625 No data
CONVERSION 2014-08-22 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 577678. CONVERSION NUMBER 100000143441

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State