Search icon

PC UPA LLC - Florida Company Profile

Company Details

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

PC UPA 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: 29 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000112633
FEI/EIN Number 47-4459446

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

Address: 137 DOWNING ST PANAMA CITY BEACH, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 137 DOWNING ST PANAMA CITY BEACH, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASCARELLA APRIL J Manager 137 DOWNING ST PANAMA CITY BEACH, PANAMA CITY BEACH, FL, 32413
WHITTECAR RICHARD P Manager 513 N 9TH ST, PANAMA CITY, FL, 32404
PCUPA Agent 137 DOWNING ST PANAMA CITY BEACH, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 137 DOWNING ST PANAMA CITY BEACH, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 137 DOWNING ST PANAMA CITY BEACH, PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2022-02-14 137 DOWNING ST PANAMA CITY BEACH, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT NAME CHANGED 2022-02-14 PCUPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2022-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-07
Florida Limited Liability 2015-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State