Search icon

PDIC LLC - Florida Company Profile

Company Details

Entity Name: PDIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PDIC 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 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000030642
FEI/EIN Number 473377550

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

Address: 2674 FAIRWAY COVE CT, WELLINGTON, FL, 33414, US
Mail Address: 780 NW 42ND AVENUE, MIAMI, FL, 33126, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COURY SRULZON DESIREE Authorized Member 3635 NE 1ST STREET, MIAMI, FL, 33137
COURY SRULZON DESIREE Agent 3635 NE 1ST AVENUE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-15 2674 FAIRWAY COVE CT, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 3635 NE 1ST AVENUE, APT 801, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2020-09-01 2674 FAIRWAY COVE CT, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2016-02-11 COURY SRULZON, DESIREE -
LC AMENDMENT 2015-03-17 - -

Documents

Name Date
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-23
AMENDED ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2016-02-11
LC Amendment 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State