Search icon

PBI EXECUTIVE REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: PBI EXECUTIVE REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PBI EXECUTIVE REAL ESTATE, 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: 20 Feb 2017 (8 years ago)
Date of dissolution: 10 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jul 2023 (2 years ago)
Document Number: L17000040101
FEI/EIN Number 815467222

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

Address: 11863 Lake Shore Pl, North Palm Beach, FL, 33408, US
Mail Address: 11863 Lake Shore Pl, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DISE RUSSELL W Authorized Member 11370 US Highway 1, North Palm Beach, FL, 33408
PRIER ROBERT W Manager 11863 Lake Shore Pl, North Palm Beach, FL, 33408
prier robert W Agent 11863 Lake Shore Pl, North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-10 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 11863 Lake Shore Pl, North Palm Beach, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 11863 Lake Shore Pl, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2023-01-25 11863 Lake Shore Pl, North Palm Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2023-01-25 prier, robert W -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-07-03 - -
LC AMENDMENT 2017-02-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-01-08
LC Amendment 2017-07-03
LC Amendment 2017-02-27
Florida Limited Liability 2017-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State