Search icon

PF NC7, LLC - Florida Company Profile

Company Details

Entity Name: PF NC7, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PF NC7, 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 Feb 2017 (8 years ago)
Date of dissolution: 23 Apr 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2024 (a year ago)
Document Number: L17000036693
FEI/EIN Number 81-5420205

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

Address: 4 LIBERTY LANE WEST, HAMPTON, NH, 03842
Mail Address: 4 LIBERTY LANE WEST, HAMPTON, NH, 03842
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Rondeau Christopher Chief Executive Officer 4 LIBERTY LANE WEST, HAMPTON, NH, 03842
Vartanian Justin Gene 4 LIBERTY LANE WEST, HAMPTON, NH, 03842

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000018822 PLANET FITNESS EXPIRED 2017-02-21 2022-12-31 - 5589 OKEECHOBEE BLVD, STE 204, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-04-23 - -
LC STMNT OF RA/RO CHG 2022-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 4 LIBERTY LANE WEST, HAMPTON, NH 03842 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2022-03-29 4 LIBERTY LANE WEST, HAMPTON, NH 03842 -
REGISTERED AGENT NAME CHANGED 2022-03-29 COGENCY GLOBAL INC. -
LC AMENDMENT 2018-05-24 - -

Documents

Name Date
LC Voluntary Dissolution 2024-04-23
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-28
CORLCRACHG 2022-03-29
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-01
LC Amendment 2018-05-24
ANNUAL REPORT 2018-04-19
Florida Limited Liability 2017-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State