Search icon

PBC HOTEL CONSTRUCTION GROUP LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PBC HOTEL CONSTRUCTION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PBC HOTEL CONSTRUCTION GROUP 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: 27 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2022 (2 years ago)
Document Number: L16000139811
FEI/EIN Number 61-1799222

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

Mail Address: 333 SE 2nd Avenue, Delray Beach, FL, 33483, US
Address: 333 SOUTHEAST 2ND AVENUE, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PBC HOTEL CONSTRUCTION GROUP LLC, MINNESOTA 5a3b67be-6b17-ee11-9073-00155d01c440 MINNESOTA

Key Officers & Management

Name Role Address
McCann John Manager 333 SOUTHEAST 2ND AVENUE, DELRAY BEACH, FL, 33483
GUZZO GREG Manager 333 SOUTHEAST 2ND AVENUE, DELRAY BEACH, FL, 33483
Guzzo Greg Agent 333 SE 2nd Ave, Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-08 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-08 333 SE 2nd Ave, Delray Beach, FL 33483 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-06 - -
REGISTERED AGENT NAME CHANGED 2021-10-06 Guzzo, Greg -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-30 333 SOUTHEAST 2ND AVENUE, DELRAY BEACH, FL 33483 -
REINSTATEMENT 2018-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
REINSTATEMENT 2022-11-08
REINSTATEMENT 2021-10-06
REINSTATEMENT 2018-04-30
Florida Limited Liability 2016-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State