Entity Name: | P&A INVESTMENT AND FINANCIAL SERVICES LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
P&A INVESTMENT AND FINANCIAL 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. |
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: | 07 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2016 (8 years ago) |
Document Number: | L15000203952 |
FEI/EIN Number |
81-2663533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 130 JACARANDA CTRY CLUB DR, Apt 200, PLANTATION, FL, 33324, US |
Mail Address: | 130 JACARANDA CTRY CLUB DR, Apt 200, PLANTATION, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARIAS FELIZ DAVID K | Manager | 1101 N 58TH AVE APT 1, HOLLYWOOD, FL, 33021 |
ARIAS FELIZ DAVID K | Agent | 1101 N 58TH AVE APT 1, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-04 | 1101 N 58TH AVE APT 1, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-04 | ARIAS FELIZ, DAVID K | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-20 | 815 INDIAN RIVER ST, 436 I, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-20 | 130 JACARANDA CTRY CLUB DR, Apt 200, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2024-04-20 | 130 JACARANDA CTRY CLUB DR, Apt 200, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-25 | READ, PEDRO | - |
REINSTATEMENT | 2016-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
REINSTATEMENT | 2016-11-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State