Search icon

PABC, LLC - Florida Company Profile

Company Details

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

PABC, 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: 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: 12 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2022 (3 years ago)
Document Number: L16000130980
FEI/EIN Number 813292568

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

Address: 400 Pittman St. Orlando FL 32801, Orlando, FL, 32801, US
Mail Address: 400 Pittman St. Orlando FL 32801, Ste 101, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS JEREMY Manager 400 Pittman St., Orlando, FL, 32801
ROBERTS JEREMY Agent 400 Pittman St. Orlando FL 32801, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000135022 ORANGE COUNTY BREWERS EXPIRED 2016-12-15 2021-12-31 - 131 N ORANGE AVENUE, ORLANDO, FL, 32801
G16000101737 PAN AMERICAN BREWING EXPIRED 2016-09-16 2021-12-31 - 131 NORTH ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 400 Pittman St. Orlando FL 32801, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-03-08 400 Pittman St. Orlando FL 32801, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2022-03-08 ROBERTS, JEREMY -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 400 Pittman St. Orlando FL 32801, Orlando, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000801447 ACTIVE 1000000848856 ORANGE 2019-12-03 2039-12-11 $ 13,385.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-03-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-05
Florida Limited Liability 2016-07-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State