Search icon

PF & F BUSINESS PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: PF & F BUSINESS PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PF & F BUSINESS PARTNERS 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: 15 Jul 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: L15000121492
FEI/EIN Number 47-4577930

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

Address: 4891 CREEKSIDE PARK AVE, ORLANDO, FL, 32811, US
Mail Address: 4891 CREEKSIDE PARK AVE, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALENCAR DE LIRA FIDEL CASTRO Authorized Member 4923 MILLENNIA GREEN DR, ORLANDO, FL, 32811
PALMEIRA DE MELO TATYANA Manager 4891 CREEKSIDE PARK AVE, ORLANDO, FL, 32811
DE MELO COSTA FABIO RIVELINO Manager 4891 CREEKSIDE PARK AVE, ORLANDO, FL, 32811
ALENCAR DE LIRA FIDEL CASTRO Agent 4891 CREEKSIDE PARK AVE, ORLANDO, FL, 32811
CENTRO DE ENSINO DECISAO LTDA Member RUA ESTELA BEZERRA DA SILVA, JOAO PESSOA, PARAIBA 58055 2

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000109484 CONVENIENCE TO GO EXPIRED 2015-10-27 2020-12-31 - 100 DOG TRACK RD, LONGWOOD, FL, 32750
G15000109494 FENCES TO GO EXPIRED 2015-10-27 2020-12-31 - 100 DOG TRACK RD, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-26 ALENCAR DE LIRA, FIDEL CASTRO -
VOLUNTARY DISSOLUTION 2022-04-26 - -
REINSTATEMENT 2022-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2018-06-01 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 4891 CREEKSIDE PARK AVE, ORLANDO, FL 32811 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 4891 CREEKSIDE PARK AVE, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2018-01-17 4891 CREEKSIDE PARK AVE, ORLANDO, FL 32811 -
LC AMENDMENT 2015-10-15 - -

Documents

Name Date
REINSTATEMENT 2022-04-26
VOLUNTARY DISSOLUTION 2022-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-08
LC Amendment 2018-06-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-01
LC Amendment 2015-10-15
CORLCDSMEM 2015-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State